About

Registered Number: 02951538
Date of Incorporation: 19/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

 

Founded in 1994, Bowers Metrology (UK) Ltd have registered office in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as George, David Matthew, Walker, Clarissa Lesley, Crowley, Dennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Dennis 10 February 2003 20 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, David Matthew 01 January 2020 - 1
WALKER, Clarissa Lesley 19 July 1994 22 July 1994 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
CH01 - Change of particulars for director 03 June 2020
AP03 - Appointment of secretary 03 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 07 July 2014
RESOLUTIONS - N/A 11 June 2014
MR01 - N/A 05 June 2014
MR01 - N/A 05 June 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 July 2013
CH01 - Change of particulars for director 01 May 2013
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AUD - Auditor's letter of resignation 07 July 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 12 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 31 July 2008
AUD - Auditor's letter of resignation 10 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 01 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 26 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AUD - Auditor's letter of resignation 29 January 2003
AUD - Auditor's letter of resignation 09 January 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
AA - Annual Accounts 02 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
RESOLUTIONS - N/A 07 February 2002
395 - Particulars of a mortgage or charge 03 January 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 27 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
AA - Annual Accounts 05 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2000
225 - Change of Accounting Reference Date 06 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
363s - Annual Return 26 July 1999
287 - Change in situation or address of Registered Office 04 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
225 - Change of Accounting Reference Date 20 May 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 28 July 1998
RESOLUTIONS - N/A 19 November 1997
RESOLUTIONS - N/A 19 November 1997
RESOLUTIONS - N/A 19 November 1997
AA - Annual Accounts 02 November 1997
CERTNM - Change of name certificate 31 October 1997
363s - Annual Return 27 July 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 08 August 1995
395 - Particulars of a mortgage or charge 14 November 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1994
288 - N/A 25 August 1994
NEWINC - New incorporation documents 19 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal assignment 31 March 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 05 May 2009 Outstanding

N/A

Debenture 19 December 2001 Outstanding

N/A

Single debenture 03 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.