BOWMAN POWER SYSTEMS (UK) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 5QY

Company number 05104109
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address OCEAN QUAY, BELVIDERE ROAD, SOUTHAMPTON, SO14 5QY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Director's details changed for Dr Toby St John King on 1 January 2017; Appointment of Mr Paul Anthony Dowman-Tucker as a director on 1 January 2017. The most likely internet sites of BOWMAN POWER SYSTEMS (UK) LIMITED are www.bowmanpowersystemsuk.co.uk, and www.bowman-power-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowman Power Systems Uk Limited is a Private Limited Company. The company registration number is 05104109. Bowman Power Systems Uk Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Bowman Power Systems Uk Limited is Ocean Quay Belvidere Road Southampton So14 5qy. . LAMB, David is a Secretary of the company. DAVIES, Clive Anthony is a Director of the company. DOWMAN-TUCKER, Paul Anthony is a Director of the company. KING, Toby St John, Dr is a Director of the company. Secretary DAVIES, Clive Anthony has been resigned. Secretary O'ROURKE, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TETT, Richard John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAMB, David
Appointed Date: 10 August 2009

Director
DAVIES, Clive Anthony
Appointed Date: 16 April 2004
81 years old

Director
DOWMAN-TUCKER, Paul Anthony
Appointed Date: 01 January 2017
43 years old

Director
KING, Toby St John, Dr
Appointed Date: 31 December 2012
56 years old

Resigned Directors

Secretary
DAVIES, Clive Anthony
Resigned: 10 August 2009
Appointed Date: 20 July 2009

Secretary
O'ROURKE, David John
Resigned: 20 July 2009
Appointed Date: 16 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Director
TETT, Richard John
Resigned: 31 December 2012
Appointed Date: 11 September 2007
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Persons With Significant Control

Bowman Power Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOWMAN POWER SYSTEMS (UK) LIMITED Events

27 Apr 2017
Confirmation statement made on 16 April 2017 with updates
03 Jan 2017
Director's details changed for Dr Toby St John King on 1 January 2017
03 Jan 2017
Appointment of Mr Paul Anthony Dowman-Tucker as a director on 1 January 2017
15 Nov 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

...
... and 40 more events
20 Jul 2004
New director appointed
20 Jul 2004
New secretary appointed
14 Jul 2004
Director resigned
14 Jul 2004
Secretary resigned
16 Apr 2004
Incorporation

BOWMAN POWER SYSTEMS (UK) LIMITED Charges

23 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 10 January 2014
Persons entitled: South East Sustainability Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Debenture
Delivered: 25 November 2009
Status: Satisfied on 10 January 2014
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
7 November 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…