BOWERSTOCK LIMITED
DORCHESTER POWERHOUSE SUPERBIKES & SCOOTERS LTD BOWERSTOCK LIMITED

Hellopages » Dorset » West Dorset » DT1 1PW

Company number 02347317
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW
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 one hundred and seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of BOWERSTOCK LIMITED are www.bowerstock.co.uk, and www.bowerstock.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and eight months. Bowerstock Limited is a Private Limited Company. The company registration number is 02347317. Bowerstock Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Bowerstock Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset Dt1 1pw. The company`s financial liabilities are £429.37k. It is £1.51k against last year. The cash in hand is £1.35k. It is £1.26k against last year. And the total assets are £431.92k, which is £1.25k against last year. PANKHURST, Nicholas Andrew is a Secretary of the company. PANKHURST, Nicholas Andrew is a Director of the company. PANKHURST, Richard Arthur is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


bowerstock Key Finiance

LIABILITIES £429.37k
+0%
CASH £1.35k
+1293%
TOTAL ASSETS £431.92k
+0%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Richard Arthur Pankhurst
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Andrew Pankhurst
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWERSTOCK LIMITED Events

06 Apr 2017
Confirmation statement made on 28 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 97 more events
15 May 1990
Ad 03/04/90--------- £ si 98@1=98 £ ic 2/100

31 Mar 1989
Particulars of mortgage/charge

17 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1989
Registered office changed on 17/03/89 from: 31 corsham street london N1 6DR

13 Feb 1989
Incorporation

BOWERSTOCK LIMITED Charges

25 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage the l/h property k/a 101…
25 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied on 5 June 2009
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 4 kellaway court hope square weymouth…
25 October 2002
Legal charge
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: F/Hold property known as 15 birch way,weymouth,dorset DT3…
25 October 2002
Legal charge
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: F/Hold property known as 3…
8 March 2002
Mortgage deed
Delivered: 20 March 2002
Status: Satisfied on 7 December 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a 15 birchway…
20 December 2001
Mortgage deed
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 132 abbotsbury rd,weymouth,dorset; dt 235145. together with…
16 October 2000
Mortgage
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 17 poundbury west ind estate dorchester…
25 September 2000
Mortgage deed
Delivered: 10 October 2000
Status: Satisfied on 7 December 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 101 abbotsbury rd,weymouth,dorset…
25 September 2000
Mortgage deed
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1483 wimborne rd t/no: DT39053. Together with all buildings…
18 June 1999
Mortgage deed
Delivered: 22 June 1999
Status: Satisfied on 7 December 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being plot 16 kellaway court brewers…
26 January 1999
Mortgage
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H former ambulance station westwey road weymouth dorset…
15 December 1998
Legal charge
Delivered: 22 December 1998
Status: Satisfied on 29 May 2009
Persons entitled: Paragon Mortgages Limited
Description: Plot 8 quayside development commercial road weymouth dorset…
15 December 1998
Legal charge
Delivered: 22 December 1998
Status: Satisfied on 29 May 2009
Persons entitled: Paragon Mortgages Limited
Description: Plot 7 quayside development commercial road weymouth dorset…
10 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 1 May 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 12 mel bury road weymouth dorset t/no dt 92233 and the…
13 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 1 May 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property - 14 east street chickerell weymouth dorset…
13 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 1 May 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as northbourne service station 1483…
14 March 1995
Legal mortgage
Delivered: 17 March 1995
Status: Satisfied on 1 May 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 fairview road, weymouth dorset and the…
10 October 1994
Legal mortgage
Delivered: 17 October 1994
Status: Satisfied on 1 May 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 mayfield martinstown dorset and the…
1 September 1994
Legal mortgage
Delivered: 9 September 1994
Status: Satisfied on 1 May 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 firecrest close, broadwey, weymouth…
14 March 1994
Legal mortgage
Delivered: 17 March 1994
Status: Satisfied on 1 May 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 101 abbotsbury road weymouth dorset…
25 March 1989
Mortgage
Delivered: 31 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 5 & 6 (woolworths redevelopment) trinity street…