BOWMILL METAL TREATMENTS LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 0GG

Company number 05021652
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 18-30 MORRIS ROAD, NUFFIELD, POOLE, DORSET, BH17 0GG
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for David Adrian Boucher on 10 March 2016; Confirmation statement made on 21 January 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BOWMILL METAL TREATMENTS LIMITED are www.bowmillmetaltreatments.co.uk, and www.bowmill-metal-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Hamworthy Rail Station is 2.3 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 4.9 miles; to Wareham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowmill Metal Treatments Limited is a Private Limited Company. The company registration number is 05021652. Bowmill Metal Treatments Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Bowmill Metal Treatments Limited is 18 30 Morris Road Nuffield Poole Dorset Bh17 0gg. . BOUCHER, David Adrian is a Director of the company. Secretary BOUCHER, Melinda Jane has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director BOUCHER, Victor has been resigned. Director BOWMILL ENGINEERING LIMITED has been resigned. Director BURT, Clayton has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
BOUCHER, David Adrian
Appointed Date: 23 January 2004
77 years old

Resigned Directors

Secretary
BOUCHER, Melinda Jane
Resigned: 30 September 2011
Appointed Date: 03 February 2004

Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 31 March 2006
Appointed Date: 21 January 2004

Director
BOUCHER, Victor
Resigned: 09 April 2006
Appointed Date: 03 February 2004
107 years old

Director
BOWMILL ENGINEERING LIMITED
Resigned: 31 March 2006
Appointed Date: 21 January 2004

Director
BURT, Clayton
Resigned: 16 June 2006
Appointed Date: 01 July 2004
59 years old

Persons With Significant Control

Bowmill Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOWMILL METAL TREATMENTS LIMITED Events

29 Mar 2017
Director's details changed for David Adrian Boucher on 10 March 2016
15 Feb 2017
Confirmation statement made on 21 January 2017 with updates
04 Jul 2016
Accounts for a small company made up to 31 December 2015
22 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

23 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 39 more events
09 Mar 2004
New director appointed
02 Mar 2004
Particulars of mortgage/charge
23 Feb 2004
New director appointed
23 Feb 2004
New secretary appointed
21 Jan 2004
Incorporation

BOWMILL METAL TREATMENTS LIMITED Charges

23 March 2012
Chattels mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Magnaflux H820/ND1 testing equipment serial number…
12 April 2011
Chattels mortgage
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Mthw plantroom s/n BMT326.
11 June 2010
Chattel mortgage
Delivered: 26 June 2010
Status: Satisfied on 11 September 2014
Persons entitled: David Adrian Boucher and Rowanmoor Trustees Limited
Description: Anodic line extraction system.
10 May 2010
Chattels mortgage
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Passivate & phosphate line serial no 010153 (type of asset…
6 October 2005
All assets debenture
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 2004
Status: Satisfied on 11 September 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…