BOWMAN POWER GROUP LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

BOWMAN POWER GROUP LIMITED is a Private Limited Company from SOUTHAMPTON UNITED KINGDOM and has the status: Active.
BOWMAN POWER GROUP LIMITED was incorporated 20 years ago on 17/12/2003 and has the registered number: 04998277. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BOWMAN POWER GROUP LIMITED - SOUTHAMPTON

This company is listed in the following categories:
27110 - Manufacture of electric motors, generators and transformers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BOWMAN POWER GROUP OCEAN QUAY
SOUTHAMPTON
HAMPSHIRE
SO14 5QY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
OCEAN QUAY POWER SYSTEMS LIMITED (until 11/06/2004)

Confirmation Statements

Last Statement Next Statement Due
26/08/2023 09/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BERTRAND PHILIPPE COSTE Jul 1959 French Director 2021-02-24 CURRENT
MR PAUL ANTHONY DOWMAN-TUCKER Jul 1972 British Director 2017-01-01 CURRENT
MR MARK ANDREW KING Mar 1965 British Director 2016-03-09 CURRENT
MR ARILD NERDRUM Jan 1947 Norwegian Director 2011-10-04 CURRENT
MR PIERRE JEAN DEJOUX May 1965 French Director 2021-04-16 CURRENT
MR CLIVE ANTHONY DAVIES May 1944 British Secretary 2009-07-20 UNTIL 2009-08-26 RESIGNED
MR RONALD AUSTIN SAMS Feb 1958 British Director 2018-04-01 UNTIL 2021-03-01 RESIGNED
DAVID JOHN O'ROURKE Sep 1965 Director 2005-10-31 UNTIL 2009-07-20 RESIGNED
MR JONATHON CHARLES MCGUIRE Feb 1968 British Director 2005-10-31 UNTIL 2012-12-31 RESIGNED
MR JOHN KRISTIAN LARS MCBRIDE May 1954 British Director 2012-02-24 UNTIL 2017-04-25 RESIGNED
HON TIMOTHY CHARLES THORNTON LEWIN Apr 1947 British Director 2010-03-30 UNTIL 2015-12-24 RESIGNED
DENNIS JOHN SEWELL Aug 1946 Canadian Secretary 2004-02-26 UNTIL 2004-11-15 RESIGNED
DAVID JOHN O'ROURKE Sep 1965 Secretary 2007-01-22 UNTIL 2009-07-20 RESIGNED
RICHARD JOHN TETT Nov 1961 British Director 2007-05-21 UNTIL 2012-12-31 RESIGNED
MR DAVID LAMB Aug 1975 British Secretary 2009-08-10 UNTIL 2019-03-15 RESIGNED
MR CLIVE ANTHONY DAVIES May 1944 British Secretary 2003-12-17 UNTIL 2004-02-26 RESIGNED
DENNIS JOHN SEWELL Aug 1946 Canadian Secretary 2004-02-26 UNTIL 2004-11-15 RESIGNED
DENNIS JOHN SEWELL Aug 1946 Canadian Secretary 2004-02-26 UNTIL 2004-11-15 RESIGNED
DR TOBY ST JOHN KING Jul 1969 British Director 2011-09-26 UNTIL 2018-03-30 RESIGNED
MR ROBERT JOHN SPRIDDELL Sep 1966 English Director 2007-03-29 UNTIL 2007-07-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-12-17 UNTIL 2003-12-17 RESIGNED
PROFESSOR KENNETH LESLIE VOWLES Mar 1942 British Director 2004-04-15 UNTIL 2008-02-06 RESIGNED
MR DAVID LAMB Aug 1975 British Director 2009-08-10 UNTIL 2019-03-15 RESIGNED
MR CLIVE ANTHONY DAVIES May 1944 British Director 2003-12-17 UNTIL 2020-01-06 RESIGNED
WAYNE BRUCE KEAST Mar 1970 British Director 2007-07-18 UNTIL 2011-09-30 RESIGNED
MR ALEXANDER CHARLES KIM HEYWORTH Feb 1945 Director 2007-01-10 UNTIL 2010-12-31 RESIGNED
DR WOLFGANG HANS JOSEF HANRIEDER Dec 1960 British Director 2011-01-01 UNTIL 2015-12-24 RESIGNED
MR BARRIE WILLIAM FOLEY Jun 1958 British Director 2004-12-08 UNTIL 2005-04-29 RESIGNED
BENJAMIN DAVIES Jul 1970 British Director 2003-12-17 UNTIL 2005-07-04 RESIGNED
LEE JAMES CLEMENTS Oct 1976 British Director 2007-02-20 UNTIL 2007-05-31 RESIGNED
MR PETER TERRY WARD Oct 1945 British Director 2011-02-22 UNTIL 2016-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mangrove Associates Inc. 2021-02-12 Montreal   Quebec H3a 3g4 Ownership of shares 25 to 50 percent
Moulton Goodies Ltd 2019-06-04 - 2021-02-12 Guernsey   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ombu Limited 2016-09-09 - 2021-02-12 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINTERS ENGINEERING LIMITED DERBY Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED REDHILL Dissolved... FULL 7415 - Holding Companies including Head Offices
APPLEYARD GROUP LIMITED COLCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRIDON LIMITED DONCASTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
RICARDO PLC WEST SUSSEX Active GROUP 70100 - Activities of head offices
CREWE GENUINE LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
TRAFALGAR HOUSE LINE LIMITED REDHILL Active FULL 7499 - Non-trading company
ING CAR (THREE) LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
H.J. MULLINER & CO. LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
PARK WARD & CO.LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
TH GLOBAL LIMITED LONDON ... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ING CAR (FOUR) HOLDINGS LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
LANCASTER PUBLIC LIMITED COMPANY COLCHESTER UNITED KINGDOM Active GROUP 45111 - Sale of new cars and light motor vehicles
DANIEL STEWART & COMPANY PLC LONDON Dissolved... FULL 66110 - Administration of financial markets
JARDINE MOTORS GROUP UK LIMITED COLCHESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
INTERNATIONAL COMMODITIES AND INVESTMENTS PLC HATFIELD ENGLAND Dissolved... FULL 64205 - Activities of financial services holding companies
RAYMARINE HOLDINGS LIMITED FAREHAM Active FULL 70100 - Activities of head offices
RAYMARINE UK LIMITED FAREHAM Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
QUIET REVOLUTION LIMITED LONDON Dissolved... GROUP 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-06-09 31-12-2022 1,056,327 Cash 1,957,229 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCEAN QUAY MARINA LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MARINE SYSTEMS ENGINEERING LTD SOUTHAMPTON Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
TZ-COMPANY (UK) LIMITED SOUTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
OCEAN QUAY INVESTMENTS LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OCEAN QUAY PROPERTY COMPANY LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
S T SECURITIES LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CALSHOT GROUP LIMITED SOUTHAMPTON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
CALSHOT SHIPWRIGHTS LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 30110 - Building of ships and floating structures
REDLINE CUSTOMS LTD SOUTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles
OCEAN QUAY DRY DOCK LIMITED SOUTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis