BOWMY LIMITED
CAMBRIDGE WALDEN EXPORT SERVICES LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 8SA

Company number 01294507
Status Active
Incorporation Date 17 January 1977
Company Type Private Limited Company
Address 1 HIGH STREET, COTTENHAM, CAMBRIDGE, CB24 8SA
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of BOWMY LIMITED are www.bowmy.co.uk, and www.bowmy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Cambridge Rail Station is 7 miles; to Ely Rail Station is 8.8 miles; to Shelford (Cambs) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowmy Limited is a Private Limited Company. The company registration number is 01294507. Bowmy Limited has been working since 17 January 1977. The present status of the company is Active. The registered address of Bowmy Limited is 1 High Street Cottenham Cambridge Cb24 8sa. . BOWLES, Dominic William is a Secretary of the company. BOWLES, Dominic William is a Director of the company. MYERS, Richard Peter James is a Director of the company. Secretary BOWLES, Francis has been resigned. Director BOWLES, Francis has been resigned. Director BOWLES, Francis has been resigned. Director BOWLES, Margaret Jean has been resigned. Director MUGE, Colin John has been resigned. Director PRICE, John Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOWLES, Dominic William
Appointed Date: 20 November 1991

Director
BOWLES, Dominic William
Appointed Date: 20 November 1991
63 years old

Director
MYERS, Richard Peter James
Appointed Date: 01 April 1996
60 years old

Resigned Directors

Secretary
BOWLES, Francis
Resigned: 20 November 1991

Director
BOWLES, Francis
Resigned: 15 October 2002
Appointed Date: 07 December 1992
60 years old

Director
BOWLES, Francis
Resigned: 06 April 1992
95 years old

Director
BOWLES, Margaret Jean
Resigned: 20 November 1991
86 years old

Director
MUGE, Colin John
Resigned: 31 March 1997
79 years old

Director
PRICE, John Edward
Resigned: 31 March 2002
Appointed Date: 01 April 1998
86 years old

Persons With Significant Control

Mr Dominic William Bowles
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Peter James Myers
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWMY LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6,667

...
... and 86 more events
08 Nov 1988
Return made up to 14/10/88; full list of members

18 Nov 1987
Return made up to 13/11/87; full list of members

18 Nov 1987
Accounts for a small company made up to 31 March 1987

27 Aug 1986
Full accounts made up to 31 March 1986

27 Aug 1986
Return made up to 20/08/86; full list of members

BOWMY LIMITED Charges

24 March 1999
Debenture
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1992
Legal charge
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Warehouse & office accommodation at denny end industrial…
6 April 1992
Legal charge
Delivered: 11 April 1992
Status: Satisfied on 24 October 2002
Persons entitled: Francis Bowles Margaret Jean Bowles
Description: F/H property k/a unit 2 convent drive denny industrial…
31 January 1989
Legal charge
Delivered: 7 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Warehouse & office accommodation at denny end industrial…
5 May 1983
Legal charge
Delivered: 10 May 1983
Status: Satisfied on 11 May 1989
Persons entitled: Midland Bank PLC
Description: L/H warehouse at denny end industrial estate waterbeach…
14 October 1982
Fixed and floating charge
Delivered: 26 October 1982
Status: Satisfied on 10 April 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
14 October 1982
Legal charge
Delivered: 22 October 1982
Status: Satisfied on 10 April 1992
Persons entitled: Midland Bank PLC
Description: Warehouse at denny end industrial estate waterbeach…
28 March 1980
Collateral charge
Delivered: 31 March 1980
Status: Satisfied
Persons entitled: Saffron Walden and Essex Building Society
Description: All that property: warehouse and premises at denny end road…