About

Registered Number: 07300327
Date of Incorporation: 30/06/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS,

 

Bowe Systec Ltd was setup in 2010, it's status is listed as "Active". This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGOUGEAT, Philippe 01 March 2016 - 1
KOSCHIER, Joachim Arnold 21 March 2011 - 1
BANTON, Catherine Lisa 08 September 2015 01 March 2016 1
KHAN, Waleed 01 July 2013 07 August 2015 1
WIELAND, Peter 25 August 2010 22 March 2011 1
ZUBER, Johannes 30 June 2010 22 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CARGILL MANAGEMENT SERVICES LIMITED 14 June 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 27 August 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 06 October 2017
PSC08 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 29 October 2015
AA - Annual Accounts 03 September 2015
TM01 - Termination of appointment of director 20 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 02 July 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 15 December 2011
AP04 - Appointment of corporate secretary 10 August 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AA01 - Change of accounting reference date 13 January 2011
AD01 - Change of registered office address 05 October 2010
AP01 - Appointment of director 25 August 2010
CERTNM - Change of name certificate 19 August 2010
CONNOT - N/A 19 August 2010
AD01 - Change of registered office address 30 June 2010
NEWINC - New incorporation documents 30 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.