About

Registered Number: 01955004
Date of Incorporation: 06/11/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7GX

 

Bowers Electricals Ltd was registered on 06 November 1985 and has its registered office in Heanor in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Pacey, Michael Anthony, Nesbit, Denis, Wilcoxson, Richard John are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACEY, Michael Anthony 01 January 2020 - 1
NESBIT, Denis 01 April 2011 15 January 2016 1
WILCOXSON, Richard John 28 September 1998 09 April 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 12 December 2019
AA01 - Change of accounting reference date 04 December 2019
MR04 - N/A 17 September 2019
MR01 - N/A 28 August 2019
MR01 - N/A 28 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR01 - N/A 22 August 2019
MR01 - N/A 22 August 2019
PSC07 - N/A 08 April 2019
PSC02 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 20 December 2018
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 14 December 2018
RESOLUTIONS - N/A 15 November 2018
SH08 - Notice of name or other designation of class of shares 14 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 December 2017
MR01 - N/A 28 July 2017
PSC07 - N/A 17 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 23 December 2016
TM02 - Termination of appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 August 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 03 January 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 29 June 2011
AA01 - Change of accounting reference date 23 March 2011
AD01 - Change of registered office address 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 January 2010
SH01 - Return of Allotment of shares 06 January 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
AA - Annual Accounts 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
AA - Annual Accounts 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
RESOLUTIONS - N/A 13 February 2002
MEM/ARTS - N/A 13 February 2002
363s - Annual Return 08 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 2001
395 - Particulars of a mortgage or charge 28 April 2001
395 - Particulars of a mortgage or charge 20 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
RESOLUTIONS - N/A 19 May 2000
MEM/ARTS - N/A 19 May 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 28 April 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 10 February 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 15 March 1997
RESOLUTIONS - N/A 13 March 1997
RESOLUTIONS - N/A 13 March 1997
RESOLUTIONS - N/A 13 March 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 07 February 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 06 June 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 07 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 27 July 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 10 March 1993
CERTNM - Change of name certificate 02 March 1993
288 - N/A 18 May 1992
AA - Annual Accounts 27 January 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 03 April 1991
363a - Annual Return 03 April 1991
288 - N/A 21 March 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 02 March 1988
363 - Annual Return 28 February 1988
363 - Annual Return 15 April 1987
AA - Annual Accounts 21 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

A registered charge 22 August 2019 Outstanding

N/A

A registered charge 22 August 2019 Outstanding

N/A

A registered charge 22 August 2019 Outstanding

N/A

A registered charge 28 July 2017 Fully Satisfied

N/A

Legal charge 18 April 2001 Fully Satisfied

N/A

Debenture 18 April 2001 Fully Satisfied

N/A

Legal charge 07 March 1997 Fully Satisfied

N/A

Legal charge 16 July 1993 Fully Satisfied

N/A

Debenture 13 January 1986 Fully Satisfied

N/A

Debenture 10 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.