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

BOWMAN POWER GROUP LIMITED

BOWMAN POWER GROUP OCEAN QUAY, BELVIDERE ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 5QY,
Company Registration Number
04998277
Private Limited Company
Active

Company Overview

About Bowman Power Group Ltd
BOWMAN POWER GROUP LIMITED was founded on 2003-12-17 and has its registered office in Southampton. The organisation's status is listed as "Active". Bowman Power Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWMAN POWER GROUP LIMITED
 
Legal Registered Office
BOWMAN POWER GROUP OCEAN QUAY
BELVIDERE ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 5QY
Other companies in SO14
 
Previous Names
OCEAN QUAY POWER SYSTEMS LIMITED11/06/2004
Filing Information
Company Number 04998277
Company ID Number 04998277
Date formed 2003-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833293134  
Last Datalog update: 2024-06-07 10:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWMAN POWER GROUP 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 BOWMAN POWER GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAMB
Company Secretary 2009-08-10
CLIVE ANTHONY DAVIES
Director 2003-12-17
PAUL ANTHONY DOWMAN-TUCKER
Director 2017-01-01
MARK ANDREW KING
Director 2016-03-09
DAVID LAMB
Director 2009-08-10
ARILD NERDRUM
Director 2011-10-04
RONALD AUSTIN SAMS
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY ST JOHN KING
Director 2011-09-26 2018-03-30
JOHN KRISTIAN LARS MCBRIDE
Director 2012-02-24 2017-04-25
PETER TERRY WARD
Director 2011-02-22 2016-11-30
WOLFGANG HANS JOSEF HANRIEDER
Director 2011-01-01 2015-12-24
TIMOTHY CHARLES THORNTON LEWIN
Director 2010-03-30 2015-12-24
JONATHON CHARLES MCGUIRE
Director 2005-10-31 2012-12-31
RICHARD JOHN TETT
Director 2007-05-21 2012-12-31
WAYNE BRUCE KEAST
Director 2007-07-18 2011-09-30
ALEXANDER CHARLES KIM HEYWORTH
Director 2007-01-10 2010-12-31
CLIVE ANTHONY DAVIES
Company Secretary 2009-07-20 2009-08-26
DAVID JOHN O'ROURKE
Company Secretary 2007-01-22 2009-07-20
DAVID JOHN O'ROURKE
Director 2005-10-31 2009-07-20
KENNETH LESLIE VOWLES
Director 2004-04-15 2008-02-06
ROBERT JOHN SPRIDDELL
Director 2007-03-29 2007-07-18
LEE JAMES CLEMENTS
Director 2007-02-20 2007-05-31
BENJAMIN DAVIES
Director 2003-12-17 2005-07-04
BARRIE WILLIAM FOLEY
Director 2004-12-08 2005-04-29
DENNIS JOHN SEWELL
Company Secretary 2004-02-26 2004-11-15
DENNIS JOHN SEWELL
Company Secretary 2004-02-26 2004-11-15
DENNIS JOHN SEWELL
Company Secretary 2004-02-26 2004-11-15
CLIVE ANTHONY DAVIES
Company Secretary 2003-12-17 2004-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAMB BOWMAN POWER SYSTEMS (UK) LIMITED Company Secretary 2009-08-10 CURRENT 2004-04-16 Active
MARK ANDREW KING THISTLE MIDCO (UK) LIMITED Director 2014-10-14 CURRENT 2012-05-24 Dissolved 2016-09-20
MARK ANDREW KING THISTLE BIDCO (UK) LIMITED Director 2014-10-14 CURRENT 2011-11-16 In Administration/Administrative Receiver
MARK ANDREW KING THISTLE REALISATIONS LIMITED Director 2014-10-14 CURRENT 1958-06-24 In Administration/Administrative Receiver
DAVID LAMB ASHBROOKE & LAMB LTD Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
ARILD NERDRUM FLUITEC (UK) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
ARILD NERDRUM IVORY BOWMAN CO INVESTMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
ARILD NERDRUM FABRUM CONSULTANTS LTD Director 2011-10-19 CURRENT 2011-10-19 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
2024-05-30REGISTERED OFFICE CHANGED ON 30/05/24 FROM Bowman Power Group Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY United Kingdom
2024-04-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-0622/09/23 STATEMENT OF CAPITAL GBP 1451760
2023-08-30CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0614/04/23 STATEMENT OF CAPITAL GBP 1446273
2022-09-01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22MEM/ARTSARTICLES OF ASSOCIATION
2022-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-18SH0120/01/22 STATEMENT OF CAPITAL GBP 1433444
2021-11-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-07-22SH06Cancellation of shares. Statement of capital on 2021-06-11 GBP 1,425,365
2021-07-22SH03Purchase of own shares
2021-07-20SH08Change of share class name or designation
2021-07-19MEM/ARTSARTICLES OF ASSOCIATION
2021-07-19RES12Resolution of varying share rights or name
2021-07-05SH02Consolidation of shares on 2021-06-11
2021-07-04RES09Resolution of authority to purchase a number of shares
2021-07-03SH06Cancellation of shares. Statement of capital on 2021-06-11 GBP 1,425,365.00
2021-07-03SH03Purchase of own shares
2021-06-24RES13Resolutions passed:
  • Issued share capital of the company consolidated 11/06/2021
  • Resolution of varying share rights or name
2021-05-13PSC02Notification of Mangrove Associates Inc. as a person with significant control on 2021-02-12
2021-05-13PSC09Withdrawal of a person with significant control statement on 2021-05-13
2021-04-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AP01DIRECTOR APPOINTED MR PIERRE JEAN DEJOUX
2021-04-20SH0129/01/21 STATEMENT OF CAPITAL GBP 1904182.93
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049982770010
2021-04-03SH0129/01/21 STATEMENT OF CAPITAL GBP 1904182.93
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD AUSTIN SAMS
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2021-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-26PSC08Notification of a person with significant control statement
2021-02-24AP01DIRECTOR APPOINTED MR BERTRAND PHILIPPE COSTE
2021-02-19PSC07CESSATION OF OMBU LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049982770009
2021-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16SH08Change of share class name or designation
2020-09-07RES12Resolution of varying share rights or name
2020-09-07MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07SH10Particulars of variation of rights attached to shares
2020-08-10SH10Particulars of variation of rights attached to shares
2020-08-10SH08Change of share class name or designation
2020-08-10SH02Sub-division of shares on 2020-07-28
2020-08-10SH19Statement of capital on 2020-08-10 GBP 182,284.81
2020-08-10SH20Statement by Directors
2020-08-10CAP-SSSolvency Statement dated 24/07/20
2020-08-10MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction share prem ac/ sub div 28/07/2020
  • Resolution alteration of articles
2020-01-22PSC02Notification of Moulton Goodies Ltd as a person with significant control on 2019-06-04
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049982770009
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY DAVIES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-16SH0112/06/19 STATEMENT OF CAPITAL GBP 19306368.928
2019-12-06MEM/ARTSARTICLES OF ASSOCIATION
2019-12-06RES12Resolution of varying share rights or name
2019-12-05SH08Change of share class name or designation
2019-12-05SH10Particulars of variation of rights attached to shares
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049982770008
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049982770007
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-25SH0112/06/19 STATEMENT OF CAPITAL GBP 23248805.348
2019-04-08TM02Termination of appointment of David Lamb on 2019-03-15
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB
2019-01-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-31SH0130/11/18 STATEMENT OF CAPITAL GBP 22238855.348
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049982770006
2018-05-02AP01DIRECTOR APPOINTED MR RONALD AUSTIN SAMS
2018-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-23RES01ADOPT ARTICLES 30/11/2017
2018-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 18296205.348
2018-04-09SH0131/01/18 STATEMENT OF CAPITAL GBP 18296205.348
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY ST JOHN KING
2017-12-30LATEST SOC30/12/17 STATEMENT OF CAPITAL;GBP 142409265.1
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KRISTIAN LARS MCBRIDE
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TOBY ST JOHN KING / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TOBY ST JOHN KING / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY DAVIES / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KING / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KRISTIAN LARS MCBRIDE / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOWMAN-TUCKER / 01/03/2017
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 16962706.1
2017-02-28SH0130/01/17 STATEMENT OF CAPITAL GBP 16962706.1
2017-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TOBY ST JOHN KING / 01/01/2017
2017-01-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY DOWMAN-TUCKER
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 14362706.1
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2016-06-28RES01ADOPT ARTICLES 14/06/2016
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AP01DIRECTOR APPOINTED MR MARK ANDREW KING
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18RES01ADOPT ARTICLES 24/12/2015
2016-01-13AR0117/12/15 FULL LIST
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 14362706.1
2016-01-11SH0124/12/15 STATEMENT OF CAPITAL GBP 14362706.1
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIN
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HANRIEDER
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049982770008
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049982770007
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 049982770006
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-09AR0117/12/14 FULL LIST
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 13062706.1
2015-01-05SH0131/12/14 STATEMENT OF CAPITAL GBP 13062706.1
2015-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-16AUDAUDITOR'S RESIGNATION
2014-12-09MISCSECTION 519 CA 2006
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31SH0110/01/14 STATEMENT OF CAPITAL GBP 11062706.1
2014-01-14AR0117/12/13 FULL LIST
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-12SH0109/12/13 STATEMENT OF CAPITAL GBP 10484079.15
2013-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-14RES01ADOPT ARTICLES 04/11/2013
2013-03-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26SH0123/01/13 STATEMENT OF CAPITAL GBP 8062706.1
2013-02-26SH0122/02/13 STATEMENT OF CAPITAL GBP 8061706.1
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TETT
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON MCGUIRE
2013-01-09AR0117/12/12 FULL LIST
2012-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-21SH0115/11/12 STATEMENT OF CAPITAL GBP 7521256.5
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG HANS JOSEF HANRIEDER / 06/06/2012
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-05SH0129/02/12 STATEMENT OF CAPITAL GBP 5891874.9
2012-03-05SH0129/02/12 STATEMENT OF CAPITAL GBP 6347420.4
2012-03-01AP01DIRECTOR APPOINTED JOHN KRISTIAN LARS MCBRIDE
2012-01-09AR0117/12/11 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MR ARILD NERDRUM
2011-10-20RES13TRANSFER OF SHARES 05/10/2011
2011-10-20RES01ADOPT ARTICLES 05/10/2011
2011-10-20SH0105/10/11 STATEMENT OF CAPITAL GBP 5891874.9
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE KEAST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY DAVIES / 04/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TETT / 04/10/2011
2011-10-10AP01DIRECTOR APPOINTED DR TOBY ST JOHN KING
2011-10-05SH0119/09/11 STATEMENT OF CAPITAL GBP 5420176.4
2011-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-03SH0128/04/11 STATEMENT OF CAPITAL GBP 5395176.4
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-18AP01DIRECTOR APPOINTED MR PETER TERRY WARD
2011-03-14SH0111/03/11 STATEMENT OF CAPITAL GBP 5336676.4
2011-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19AP01DIRECTOR APPOINTED DR WOLFGANG HANS JOSEF HANRIEDER
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEYWORTH
2011-01-13AR0117/12/10 FULL LIST
2011-01-13SH0113/12/10 STATEMENT OF CAPITAL GBP 5139176
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-08SH0104/11/10 STATEMENT OF CAPITAL GBP 5129176
2010-10-13SH0115/09/10 STATEMENT OF CAPITAL GBP 4812639.9
2010-08-16RES12VARYING SHARE RIGHTS AND NAMES
2010-08-16RES01ADOPT ARTICLES 03/08/2010
2010-08-16SH0103/08/10 STATEMENT OF CAPITAL GBP 4812639.9
2010-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-13AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-18RES01ADOPT ARTICLES 30/03/2010
2010-04-29AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES THORNTON LEWIN
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-17AR0117/12/09 FULL LIST
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TETT / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MCGUIRE / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAMB / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRUCE KEAST / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES KIM HEYWORTH / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY DAVIES / 16/12/2009
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-23RES13ISSUE OF LOAN STOCK APPROVED 12/11/2009
2009-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-23RES12VARYING SHARE RIGHTS AND NAMES
2009-10-29AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY CLIVE DAVIES
2009-08-26288aDIRECTOR APPOINTED MR DAVID LAMB
2009-08-26288aSECRETARY APPOINTED MR DAVID LAMB
2009-07-20288aSECRETARY APPOINTED MR CLIVE ANTHONY DAVIES
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID O'ROURKE
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY DAVID O'ROURKE
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TETT / 20/08/2008
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to BOWMAN POWER GROUP 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 BOWMAN POWER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-08 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-03-31 Outstanding EASTLEIGH BOROUGH COUNCIL
DEBENTURE 2012-10-16 Outstanding CENTRIC SPV1 LIMITED
DEBENTURE 2007-03-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BOWMAN POWER GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BOWMAN POWER GROUP LIMITED

BOWMAN POWER GROUP LIMITED has registered 5 patents

GB2451703 , GB2446810 , GB2417293 , GB2501458 , GB2484165 ,

Domain Names

BOWMAN POWER GROUP LIMITED owns 3 domain names.

bowmanpower.co.uk   bowmanpowersystems.co.uk   turbogen.co.uk  

Trademarks
We have not found any records of BOWMAN POWER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWMAN POWER GROUP 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 (27110 - Manufacture of electric motors, generators and transformers) as BOWMAN POWER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOWMAN POWER GROUP 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.
Import/Export of Goods
Goods imported/exported by BOWMAN POWER GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-11-0085044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-11-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-09-0085023920Turbogenerators
2018-09-0085023920Turbogenerators
2018-09-0085044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-09-0085044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-07-0085023920Turbogenerators
2017-04-0085023920Turbogenerators
2017-01-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2016-11-0085044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-10-0085023920Turbogenerators
2016-06-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-05-0085023920Turbogenerators
2016-05-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-02-0085021200Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 75 kVA but <= 375 kVA
2016-02-0085023920Turbogenerators
2016-02-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-01-0085023920Turbogenerators
2015-11-0085023920Turbogenerators
2015-09-0085023920Turbogenerators
2015-09-0085044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-08-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2014-11-0185023920Turbogenerators
2014-11-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-01-0184729070Office machines, n.e.s.
2013-10-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-06-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2013-06-0185371010Numerical control panels with built-in automatic data-processing machines
2012-12-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-08-0184823000Spherical roller bearings
2012-06-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2012-02-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2012-01-0139172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2012-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-01-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2012-01-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2011-12-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2011-10-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2011-09-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2011-08-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-08-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2011-06-0196061000Press-fasteners, snap-fasteners and press studs and parts therefor
2011-05-0196061000Press-fasteners, snap-fasteners and press studs and parts therefor
2011-02-0185429000Parts of electronic integrated circuits, n.e.s.
2010-12-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-09-0185411000Diodes (excl. photosensitive or light emitting diodes)
2010-09-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2010-09-0185415000Semiconductor devices, n.e.s.
2010-08-0185411000Diodes (excl. photosensitive or light emitting diodes)
2010-08-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2010-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-07-0185411000Diodes (excl. photosensitive or light emitting diodes)
2010-07-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2010-06-0185411000Diodes (excl. photosensitive or light emitting diodes)
2010-05-0185023920Turbogenerators
2010-05-0185429000Parts of electronic integrated circuits, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWMAN POWER GROUP 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 BOWMAN POWER GROUP 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.