Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWDEN CONTROLS LIMITED
Company Information for

BOWDEN CONTROLS LIMITED

C/O DAC BEACHCROFT LLP PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 9HS,
Company Registration Number
01634814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bowden Controls Ltd
BOWDEN CONTROLS LIMITED was founded on 1982-05-12 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Bowden Controls Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOWDEN CONTROLS LIMITED
 
Legal Registered Office
C/O DAC BEACHCROFT LLP PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 9HS
Other companies in EC4V
 
Filing Information
Company Number 01634814
Company ID Number 01634814
Date formed 1982-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-07 17:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWDEN CONTROLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWDEN CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY MORRIS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ADAMS
Director 2013-03-20 2017-12-08
MARTHA RUNNELLS MOYER
Director 2011-09-28 2013-03-20
THERESA LYNN SKOTAK
Company Secretary 2007-10-04 2011-09-22
THERESA LYNN SKOTAK
Director 2010-05-27 2011-09-22
JEFFREY MARTIN STAFEIL
Director 2010-05-27 2011-09-22
ERIC STEVEN RUNDALL
Director 2007-02-01 2010-05-27
PHILSEC LIMITED
Company Secretary 2004-10-15 2007-10-04
KEITH MARCHIANDO
Director 2006-05-25 2007-01-01
FRANCOIS JEAN BOULANGER
Director 2002-11-08 2006-05-25
JOEL WILLIAM MOW
Director 2003-09-03 2006-05-25
PITSEC LIMITED
Company Secretary 2002-05-21 2004-10-15
ALFRED LIDDELL
Director 2002-10-10 2003-09-03
DAVID GEORGE BROOKS
Director 1999-10-31 2002-10-10
JENNIFER ROCKETT
Company Secretary 2002-05-01 2002-05-21
KEVIN GEOFFREY LOWEN
Company Secretary 1999-10-31 2002-04-26
DAVID GEORGE BROOKS
Company Secretary 1999-06-01 1999-10-31
BERNADETTE ALLINSON
Company Secretary 1995-02-10 1999-05-31
GRAHAM REID MENZIES
Director 1994-06-30 1999-05-06
STEPHEN JOHN STOKES
Company Secretary 1996-02-27 1996-09-13
STEPHEN JOHN STOKES
Director 1996-02-27 1996-09-13
CHRISTOPHER SCOTT HEALEY
Director 1994-06-30 1996-06-30
MICHAEL JOHN COLLIER
Company Secretary 1994-06-30 1996-02-27
MICHAEL JOHN COLLIER
Director 1994-06-30 1996-02-27
ROY GERALD LIPSCOMBE
Director 1991-07-26 1995-12-31
DAVID LAURENCE MARTIN
Company Secretary 1991-07-26 1995-07-26
DAVID LAURENCE MARTIN
Director 1991-07-26 1995-06-30
HAROLD RICHARD SCOTT TRUSCOTT
Director 1994-06-30 1995-06-30
WILLIAM FRANCIS GANNON
Director 1994-06-30 1995-02-23
ANDRE GEORGE CONFAVREUX
Company Secretary 1994-06-30 1995-02-10
BARRY PHILIP CALLOW
Director 1992-01-01 1994-07-26
DAVID LESLIE MATTINGLEY
Director 1992-01-01 1994-07-26
GEOFFREY ROWLAND CHURCH
Director 1991-07-26 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY MORRIS DURA CABLES LIMITED Director 2017-12-08 CURRENT 1897-11-12 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE LIMITED Director 2017-12-08 CURRENT 1954-12-17 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA NOTTINGHAM LIMITED Director 2017-12-08 CURRENT 1938-06-27 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE SYSTEMS LIMITED Director 2017-12-08 CURRENT 1997-09-22 Active
WILLIAM HENRY MORRIS DURA SHIFTER SYSTEMS UK LIMITED Director 2017-12-08 CURRENT 2002-09-06 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA SYSTEMS LIMITED Director 2017-12-08 CURRENT 2006-09-14 Active
WILLIAM HENRY MORRIS SPICEBRIGHT LIMITED Director 2017-12-08 CURRENT 1997-09-22 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST STEERING LIMITED Director 2017-12-08 CURRENT 1935-03-11 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST DRIVER CONTROLS LIMITED Director 2017-12-08 CURRENT 1897-07-21 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST ALDERSHOT LIMITED Director 2017-12-08 CURRENT 1944-05-04 Active
WILLIAM HENRY MORRIS ADWEST DUDLEY LIMITED Director 2017-12-08 CURRENT 1955-04-07 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST ELECTRICAL SYSTEMS LIMITED Director 2017-12-08 CURRENT 1994-05-03 Active
WILLIAM HENRY MORRIS DURA AUTOMOTIVE ACQUISITION LIMITED Director 2017-12-08 CURRENT 1998-11-23 Active
WILLIAM HENRY MORRIS REARSBY GROUP LIMITED Director 2017-12-08 CURRENT 1988-11-16 Active - Proposal to Strike off
WILLIAM HENRY MORRIS TRIDENT AUTOMOTIVE LIMITED Director 2017-10-09 CURRENT 1997-09-19 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST DRIVER SYSTEMS LIMITED Director 2017-10-09 CURRENT 1938-11-21 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE HOLDINGS U.K., LTD Director 2017-08-21 CURRENT 2016-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-29DS01Application to strike the company off the register
2020-08-06AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIEDY
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LYNN MCINTYRE
2019-12-16AP01DIRECTOR APPOINTED MR MICHAEL BECKETT
2019-12-12AP01DIRECTOR APPOINTED MR JAMES RIEDY
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MORRIS
2018-10-01PSC05Change of details for Dura Holdings Limited as a person with significant control on 2017-12-11
2018-09-27AP01DIRECTOR APPOINTED PAMELA LYNN MCINTYRE
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-07SH19Statement of capital on 2018-08-07 GBP 1
2018-07-25SH20Statement by Directors
2018-07-25CAP-SSSolvency Statement dated 13/07/18
2018-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR WILLIAM HENRY MORRIS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 100 New Bridge Street London EC4V 6JA
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 168000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-14DISS40Compulsory strike-off action has been discontinued
2016-12-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 168000
2016-04-25AR0123/03/16 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 168000
2015-03-30AR0123/03/15 ANNUAL RETURN FULL LIST
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 168000
2014-03-25AR0123/03/14 ANNUAL RETURN FULL LIST
2014-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AR0123/03/13 ANNUAL RETURN FULL LIST
2013-04-26AP01DIRECTOR APPOINTED MR GEOFFREY ADAMS
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23AR0123/03/12 FULL LIST
2011-10-07AP01DIRECTOR APPOINTED MARTHA RUNNELLS MOYER
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK
2011-04-19AR0123/03/11 FULL LIST
2011-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-07AP01DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL
2010-06-07AP01DIRECTOR APPOINTED THERESA LYNN SKOTAK
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL
2010-03-24AR0123/03/10 FULL LIST
2010-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-11190LOCATION OF DEBENTURE REGISTER
2008-04-11353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA
2007-08-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-08-07363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-17363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2005-08-08363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-09-27RES13APP & RES ACC, FILE FOR 03/09/03
2003-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-03363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-15288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21288bDIRECTOR RESIGNED
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: WOODLEY READING RG5 4SN
2002-05-30288bSECRETARY RESIGNED
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOWDEN CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWDEN CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-03-03 Satisfied 3I GROUP PLC
CHATTEL MORTGAGE 1992-03-03 Satisfied 3I PLC
CHATTEL MORTGAGE 1988-10-24 Satisfied 3I PLC
CHATTEL MORTGAGE 1987-11-30 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1987-10-23 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
CHATTEL MORTGAGE 1985-12-06 Satisfied INVESTORS IN INDUSTRY PLC.
SUPPLEMENTAL CHARGE 1985-12-06 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1984-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-08-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-08-16 Satisfied I.C.F.C. LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWDEN CONTROLS LIMITED

Intangible Assets
Patents
We have not found any records of BOWDEN CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWDEN CONTROLS LIMITED
Trademarks
We have not found any records of BOWDEN CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWDEN CONTROLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOWDEN CONTROLS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOWDEN CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWDEN CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWDEN CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.