Company Information for PHIL BOWLER GARAGE SERVICES LIMITED
14 STATION ROAD, MICKLEOVER, DERBY, DE3 9GH,
|
Company Registration Number
04944759
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PHIL BOWLER GARAGE SERVICES LIMITED | |||
Legal Registered Office | |||
14 STATION ROAD MICKLEOVER DERBY DE3 9GH Other companies in DE3 | |||
| |||
Company Number | 04944759 | |
---|---|---|
Company ID Number | 04944759 | |
Date formed | 2003-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB694970279 |
Last Datalog update: | 2023-12-05 17:39:56 |
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 |
---|---|---|
PHILIP NIGEL BOWLER |
||
PHIL NIGEL BOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA BOWLER |
Company Secretary | ||
PAUL MICHAEL COOPER |
Company Secretary | ||
HELEN LOUISE MASON |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Phil Nigel Bowler on 2012-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP NIGEL BOWLER on 2012-10-31 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIA BOWLER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/14 FROM 517 Burton Road Littleover Derby Derbyshire DE23 6FQ | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIA BOWLER on 2012-10-20 | |
AP03 | Appointment of Mr Philip Nigel Bowler as company secretary | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JULIA SUTCLIFFE / 25/08/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 11 MALLARD WAY PRIDE PARK DERBY DERBYSHIRE DE24 8GX | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 14 STATION ROAD MICKLEOVER DERBY DERBYSHIRE DE3 9GH | |
288a | SECRETARY APPOINTED MISS JULIA SUTCLIFFE | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL COOPER | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: KEITH BRADSHAW & CO CLARENCE HOUSE 47 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
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 | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | 1AKX62 | MOT Vehicle Testing Station at 14 STATION ROAD MICKLEOVER DE3 9GH |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 48,198 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 1,886 |
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 PHIL BOWLER GARAGE SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Current Assets | 2011-11-01 | £ 187 |
Debtors | 2011-11-01 | £ 187 |
Fixed Assets | 2011-11-01 | £ 38,413 |
Shareholder Funds | 2011-11-01 | £ 11,482 |
Tangible Fixed Assets | 2011-11-01 | £ 38,413 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as PHIL BOWLER GARAGE SERVICES 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. |