Company Information for BOWEN (CONTRACTING) LIMITED
TYDU FARM, NELSON, TREHARRIS, CF46 6PH,
|
Company Registration Number
04398320
Private Limited Company
Active |
Company Name | |
---|---|
BOWEN (CONTRACTING) LIMITED | |
Legal Registered Office | |
TYDU FARM NELSON TREHARRIS CF46 6PH Other companies in CF46 | |
Company Number | 04398320 | |
---|---|---|
Company ID Number | 04398320 | |
Date formed | 2002-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB793445104 |
Last Datalog update: | 2024-04-06 21:20:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY LYN BOWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY LYN BOWEN |
Company Secretary | ||
ALUN GLYNDWR BOWEN |
Director | ||
WILLIAM GWYNNE BOWEN |
Company Secretary | ||
WILLIAM GWYNNE BOWEN |
Director | ||
CLIVE STANLEY MATHIAS |
Company Secretary | ||
CLIVE MATHIAS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
PSC04 | Change of details for Mr Henry Lyn Bowen as a person with significant control on 2019-03-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for Mr Henry Lyn Bowen as a person with significant control on 2018-05-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD02 | Register inspection address changed from 19 Gelliwastad Road Pontypridd CF37 2BW Wales to C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AD02 | Register inspection address changed to 19 Gelliwastad Road Pontypridd CF37 2BW | |
AD03 | Registers moved to registered inspection location of 19 Gelliwastad Road Pontypridd CF37 2BW | |
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM TYDU FARM TREHARRIS CF46 6PH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM, TYDU FARM TREHARRIS, CF46 6PH, UNITED KINGDOM | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Henry Lyn Bowen on 2013-04-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM TYDU FARM NELSON TREHARRIS MID GLAMORGAN CF46 6PH | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, TYDU FARM, NELSON, TREHARRIS, MID GLAMORGAN, CF46 6PH | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HENRY BOWEN | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN BOWEN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: THE BUNGALOW TYDDU FARM NELSON TREHARRIS MID GLAMORGAN CF46 6PH | |
287 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: THE BUNGALOW TYDDU FARM, NELSON, TREHARRIS, MID GLAMORGAN CF46 6PH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 29 RHODFA SWELDON BARRY THE VALE OF GLAMORGAN CF62 5AD | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 29 RHODFA SWELDON, BARRY, THE VALE OF GLAMORGAN, CF62 5AD | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/03/02--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BOWEN CONTRACTING LIMITED CERTIFICATE ISSUED ON 17/04/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1017534 | Active | Licenced property: TYDU ROAD TYDU FARM NELSON TREHARRIS NELSON GB CF46 6PH. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
Creditors Due Within One Year | 2013-03-31 | £ 98,878 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 68,496 |
Provisions For Liabilities Charges | 2013-03-31 | £ 23,789 |
Provisions For Liabilities Charges | 2012-04-01 | £ 26,372 |
Creditors and other liabilities
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 BOWEN (CONTRACTING) LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 177,347 |
Cash Bank In Hand | 2012-04-01 | £ 121,931 |
Current Assets | 2013-03-31 | £ 341,565 |
Current Assets | 2012-04-01 | £ 275,595 |
Debtors | 2013-03-31 | £ 156,718 |
Debtors | 2012-04-01 | £ 148,664 |
Fixed Assets | 2013-03-31 | £ 226,232 |
Fixed Assets | 2012-04-01 | £ 239,172 |
Stocks Inventory | 2013-03-31 | £ 7,500 |
Stocks Inventory | 2012-04-01 | £ 5,000 |
Tangible Fixed Assets | 2013-03-31 | £ 163,232 |
Tangible Fixed Assets | 2012-04-01 | £ 167,172 |
Debtors and other cash assets
BOWEN (CONTRACTING) LIMITED owns 1 domain names.
bowencontracting.co.uk
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as BOWEN (CONTRACTING) LIMITED are:
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. |