About

Registered Number: 06029352
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Boweld Truck Bodies Limited Dee View, Pentre Halkyn, Holywell, CH8 8JP,

 

Founded in 2006, Boweld Truck Bodies Ltd has its registered office in Holywell. We do not know the number of employees at this business. The organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITHELL, Marc 01 January 2020 - 1
BODEN, George Robert 14 December 2006 - 1
BODEN, John Austin 14 December 2006 - 1
BÖHMER, Daniel Georg, Dr 12 July 2017 - 1
NOBLE, Andrew Wyn 01 January 2020 - 1
BODEN, Christine Anne 29 May 2015 12 July 2017 1
BODEN, Gillian Elizabeth Rose 29 May 2015 12 July 2017 1
STRASSER, Jochen Kurt 12 July 2017 28 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 29 January 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 13 September 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 11 December 2018
CS01 - N/A 23 February 2018
PSC01 - N/A 27 January 2018
PSC01 - N/A 27 January 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 01 December 2017
SH08 - Notice of name or other designation of class of shares 09 August 2017
RESOLUTIONS - N/A 03 August 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
MR01 - N/A 14 July 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 14 October 2008
225 - Change of Accounting Reference Date 02 September 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
363a - Annual Return 06 February 2008
353 - Register of members 06 February 2008
SA - Shares agreement 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
CERTNM - Change of name certificate 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.