BOWSHERS' ELECTRICAL SERVICES LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA21 5HA
Company number 01049578
Status Active
Incorporation Date 12 April 1972
Company Type Private Limited Company
Address 19 BUCKLAND ROAD, PEN MILL TRADING ESTATE, YEOVIL, SOMERSET, BA21 5HA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2,273 . The most likely internet sites of BOWSHERS' ELECTRICAL SERVICES LIMITED are www.bowsherselectricalservices.co.uk, and www.bowshers-electrical-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-three years and ten months. The distance to to Yeovil Junction Rail Station is 1.6 miles; to Thornford Rail Station is 2.7 miles; to Yetminster Rail Station is 3.9 miles; to Sherborne Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowshers Electrical Services Limited is a Private Limited Company. The company registration number is 01049578. Bowshers Electrical Services Limited has been working since 12 April 1972. The present status of the company is Active. The registered address of Bowshers Electrical Services Limited is 19 Buckland Road Pen Mill Trading Estate Yeovil Somerset Ba21 5ha. The company`s financial liabilities are £608.18k. It is £-117k against last year. The cash in hand is £694k. It is £72.69k against last year. And the total assets are £1204.91k, which is £229.5k against last year. NEW, Kathryn Ann is a Secretary of the company. NEW, Serena Ann is a Secretary of the company. NEW, Mark David is a Director of the company. NEW, Paul George is a Director of the company. NEW, Peter David is a Director of the company. Secretary HAMLIN, Derrick has been resigned. Director COOPER, John Malcolm has been resigned. Director HAMLIN, Derrick has been resigned. The company operates in "Electrical installation".


bowshers' electrical services Key Finiance

LIABILITIES £608.18k
-17%
CASH £694k
+11%
TOTAL ASSETS £1204.91k
+23%
All Financial Figures

Current Directors

Secretary
NEW, Kathryn Ann
Appointed Date: 02 December 2013

Secretary
NEW, Serena Ann
Appointed Date: 30 November 1996

Director
NEW, Mark David
Appointed Date: 22 November 2006
51 years old

Director
NEW, Paul George
Appointed Date: 22 November 2006
46 years old

Director
NEW, Peter David

83 years old

Resigned Directors

Secretary
HAMLIN, Derrick
Resigned: 30 November 1996

Director
COOPER, John Malcolm
Resigned: 30 November 1996
90 years old

Director
HAMLIN, Derrick
Resigned: 30 November 1996
92 years old

Persons With Significant Control

Mr Paul George New
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWSHERS' ELECTRICAL SERVICES LIMITED Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,273

21 Aug 2015
Total exemption small company accounts made up to 30 April 2015
12 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,273

...
... and 72 more events
09 Feb 1989
Return made up to 29/11/88; full list of members

19 Oct 1987
Full accounts made up to 30 April 1987

19 Oct 1987
Return made up to 04/10/87; full list of members

21 Feb 1987
Full accounts made up to 30 April 1986

21 Feb 1987
Return made up to 25/11/86; full list of members

BOWSHERS' ELECTRICAL SERVICES LIMITED Charges

16 January 1997
Mortgage debenture
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1980
Legal mortgage
Delivered: 3 November 1980
Status: Satisfied on 3 March 2006
Persons entitled: National Westminster Bank LTD
Description: F/Hold property. Plot 19 pen mill trading est. Yeovil…