MARTIN BOWN & CO LTD. - LOUGHBOROUGH
Company Profile | Company Filings |
Overview
MARTIN BOWN & CO LTD. is a Private Limited Company from LOUGHBOROUGH and has the status: Active.
MARTIN BOWN & CO LTD. was incorporated 26 years ago on 03/07/1997 and has the registered number: 03396922. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MARTIN BOWN & CO LTD. was incorporated 26 years ago on 03/07/1997 and has the registered number: 03396922. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MARTIN BOWN & CO LTD. - LOUGHBOROUGH
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
78 LOUGHBOROUGH ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE12 8DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSANNE PATRICIA STEELE | Aug 1969 | British | Director | 2001-03-22 | CURRENT |
MR PETER MOIR MARTIN | Apr 1941 | British | Director | 2000-06-22 | CURRENT |
DAVID ANTONY BILLINGTON | Jul 1961 | British | Director | 2001-03-22 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-03 UNTIL 1997-07-10 | RESIGNED | ||
MR GEOFFREY NEIL WILLIAMS | Jul 1943 | British | Director | 2001-03-22 UNTIL 2004-03-31 | RESIGNED |
PATRICIA MARGARET MILLERS | Apr 1955 | British | Director | 2001-03-22 UNTIL 2023-05-11 | RESIGNED |
MRS VANESSA GAY MARTIN | Jul 1951 | British | Director | 2001-04-01 UNTIL 2020-10-10 | RESIGNED |
CHRISTOPHER NEIL MARTIN | Aug 1977 | British | Director | 2006-03-31 UNTIL 2009-07-17 | RESIGNED |
MR WILLIAM FREDERICK NEIL HARPHAM | May 1943 | British | Director | 1997-11-20 UNTIL 2001-04-01 | RESIGNED |
MR WILLIAM JOHN CHARLES FORD | Dec 1937 | British | Director | 1997-07-10 UNTIL 2000-06-22 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1997-07-03 UNTIL 1997-07-10 | RESIGNED | ||
MRS VANESSA GAY MARTIN | Jul 1951 | British | Secretary | 2000-06-22 UNTIL 2020-10-10 | RESIGNED |
MR WILLIAM FREDERICK NEIL HARPHAM | May 1943 | British | Secretary | 1997-11-20 UNTIL 1997-11-20 | RESIGNED |
MR WILLIAM JOHN CHARLES FORD | Dec 1937 | British | Secretary | 1997-11-20 UNTIL 2000-06-22 | RESIGNED |
MR KENNETH PETER BYASS | Mar 1943 | British | Secretary | 1997-07-10 UNTIL 1997-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David Antony Billington | 2016-04-06 - 2016-04-07 | 7/1961 | Loughborough Leicestershire | Significant influence or control |
Mr Peter Moir Martin | 2016-04-06 | 4/1941 | Loughborough Leicestershire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Martin Bown & Co Ltd - Period Ending 2023-06-30 | 2024-03-22 | 30-06-2023 | £648,708 Cash £479,087 equity |
Martin Bown & Co Ltd - Period Ending 2022-06-30 | 2023-03-29 | 30-06-2022 | £454,931 Cash £427,185 equity |
Martin Bown & Co Ltd - Period Ending 2021-06-30 | 2022-03-25 | 30-06-2021 | £229,846 Cash £418,480 equity |
Martin Bown & Co Ltd - Period Ending 2020-06-30 | 2021-01-05 | 30-06-2020 | £194,349 Cash £409,505 equity |
Martin Bown & Co Limited - Period Ending 2019-03-31 | 2019-12-17 | 31-03-2019 | £215,317 Cash £382,122 equity |
Martin Bown & Co Limited - Period Ending 2018-03-31 | 2018-12-13 | 31-03-2018 | £161,028 Cash £337,639 equity |
Martin Bown & Co Limited - Period Ending 2017-03-31 | 2017-12-02 | 31-03-2017 | £131,351 Cash £338,563 equity |