BOWBRIDGE LIMITED
WIGSTON BOW BRIDGE DYEWORKS LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 2FL

Company number 01726885
Status Active
Incorporation Date 26 May 1983
Company Type Private Limited Company
Address CHARTWELL HOUSE, 3 CHARTWELL DRIVE, WIGSTON, LEICESTERSHIRE, LE18 2FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 5,000 . The most likely internet sites of BOWBRIDGE LIMITED are www.bowbridge.co.uk, and www.bowbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Leicester Rail Station is 3.1 miles; to Narborough Rail Station is 3.5 miles; to Syston Rail Station is 7.6 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowbridge Limited is a Private Limited Company. The company registration number is 01726885. Bowbridge Limited has been working since 26 May 1983. The present status of the company is Active. The registered address of Bowbridge Limited is Chartwell House 3 Chartwell Drive Wigston Leicestershire Le18 2fl. . KOTAK, Dinesh is a Director of the company. KOTAK, James is a Director of the company. Secretary KOTAK, Dinesh has been resigned. Director KOTAK, Jagdish has been resigned. Director KOTAK, Kiran has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KOTAK, Dinesh

71 years old

Director
KOTAK, James
Appointed Date: 30 April 2012
38 years old

Resigned Directors

Secretary
KOTAK, Dinesh
Resigned: 10 June 2011

Director
KOTAK, Jagdish
Resigned: 02 February 2004
73 years old

Director
KOTAK, Kiran
Resigned: 23 November 2012
66 years old

Persons With Significant Control

Mr James Dinesh Kotak
Notified on: 1 June 2016
38 years old
Nature of control: Ownership of shares – 75% or more

BOWBRIDGE LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000

...
... and 82 more events
04 Aug 1988
Full accounts made up to 30 June 1987

04 Aug 1988
Return made up to 08/06/88; full list of members

04 Aug 1988
Return made up to 08/06/88; full list of members

08 Dec 1986
Accounts for a small company made up to 30 June 1986

08 Dec 1986
Annual return made up to 14/11/86

BOWBRIDGE LIMITED Charges

16 May 2012
Legal charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Teresa Ann Kotak Dinesh Kotak
Description: F/H property k/a 57 hinckley road, leicester forest east…
30 April 2008
Mortgage
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Glyn Bramley and Lynda Jane Bramley
Description: 57, hinckley road, leicester forest east, leicester.
30 April 2008
Legal charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 hinkley road leicester forest east leicester…
4 November 1997
Chattel mortgage
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Various used knitting machinery such as wildman jacquard…
1 August 1995
Mortgage debenture
Delivered: 4 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 1995
Legal mortgage
Delivered: 4 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at west avenue chartwell…
1 August 1994
Chattel mortgage
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: One new bruckner 3 chambers stenter m/c s/n BG1327 complete…
7 July 1994
Chattel mortgage
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One fong atmospheric overflow dyeing machine, serial no:…
21 March 1994
Chattel mortgage
Delivered: 25 March 1994
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: One new harish 12 colour rotary screen printer complete…
22 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 19 November 1996
Persons entitled: Midland Bank PLC
Description: F/H property at chartwell drive wigston leicester. Together…
12 March 1990
Chattel mortgage
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1 x fongs mksa - 140 high temperature dyeing machine serial…
1 June 1984
Legal charge
Delivered: 9 June 1984
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: 11 st augustine road leicester title no, lt 29366.
25 May 1984
Fixed and floating charge
Delivered: 1 June 1984
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…