Company NameBowers Threeways Garage Ltd.
DirectorsAndrew James Milner and Elizabeth Milner
Company StatusActive
Company Number03486390
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew James Milner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Director NameMrs Elizabeth Milner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(5 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Secretary NameMr Andrew Robert Lawson
NationalityEnglish
StatusCurrent
Appointed01 May 2009(11 years, 4 months after company formation)
Appointment Duration14 years, 12 months
RoleFinancial Controller
Correspondence AddressUnit 2 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Secretary NameMrs Lynn Milner
StatusCurrent
Appointed20 February 2018(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Secretary NameMrs Elizabeth Milner
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulme Farm Hulme Lane
Lower Peover
Knutsford
Cheshire
WA16 9QG
Director NameMr Geoffrey Edgar Milner
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebowersthreeways.co.uk
Telephone07 966585105
Telephone regionMobile

Location

Registered AddressUnit 2 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

50 at £1Andrew James Milner
50.00%
Ordinary B
25 at £1Elizabeth Milner
25.00%
Ordinary A
25 at £1Geoffrey Edgar Milner
25.00%
Ordinary A

Financials

Year2014
Net Worth£238,711
Cash£28,363
Current Liabilities£285,316

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
15 January 2024Confirmation statement made on 29 December 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
5 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 March 2018Appointment of Mrs Lynn Milner as a secretary on 20 February 2018 (2 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
10 January 2018Change of details for Mr Andrew James Milner as a person with significant control on 31 December 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
31 March 2017Termination of appointment of Geoffrey Edgar Milner as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Geoffrey Edgar Milner as a director on 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(7 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(7 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(7 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
22 April 2010Registered office address changed from Hulme Farm Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Hulme Farm Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG on 22 April 2010 (1 page)
30 March 2010Director's details changed for Mrs Elizabeth Milner on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Elizabeth Milner on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Geoffrey Edgar Milner on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Andrew Robert Lawson on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mr Andrew James Milner on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Andrew James Milner on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Andrew Robert Lawson on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mr Geoffrey Edgar Milner on 29 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Geoffrey Edgar Milner on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Geoffrey Edgar Milner on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Andrew James Milner on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Andrew James Milner on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Elizabeth Milner on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Elizabeth Milner on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Andrew James Milner on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Geoffrey Edgar Milner on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Elizabeth Milner on 1 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Andrew Robert Lawson on 1 May 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Andrew Robert Lawson on 1 May 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Andrew Robert Lawson on 1 May 2009 (2 pages)
1 May 2009Secretary appointed mr andrew robert lawson (1 page)
1 May 2009Secretary appointed mr andrew robert lawson (1 page)
1 May 2009Appointment terminated secretary elizabeth milner (1 page)
1 May 2009Appointment terminated secretary elizabeth milner (1 page)
11 February 2009Director's change of particulars / andrew milner / 01/12/2008 (1 page)
11 February 2009Return made up to 29/12/08; full list of members (6 pages)
11 February 2009Director's change of particulars / andrew milner / 01/12/2008 (1 page)
11 February 2009Return made up to 29/12/08; full list of members (6 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 February 2005Return made up to 29/12/04; full list of members (8 pages)
24 February 2005Return made up to 29/12/04; full list of members (8 pages)
26 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 January 2004Return made up to 09/12/03; full list of members (7 pages)
13 January 2004Return made up to 09/12/03; full list of members (7 pages)
5 December 2003Ad 21/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2003Ad 21/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2003Resolutions
  • RES13 ‐ Conversion 21/11/03
(1 page)
5 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2003Resolutions
  • RES13 ‐ Conversion 21/11/03
(1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
23 June 2003Secretary's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
23 June 2003Secretary's particulars changed (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
31 May 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
3 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 January 2002Return made up to 13/12/01; full list of members (6 pages)
18 January 2002Return made up to 13/12/01; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (3 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 December 1999Full accounts made up to 31 December 1998 (3 pages)
7 December 1999Full accounts made up to 31 December 1998 (3 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
29 December 1997Incorporation (14 pages)
29 December 1997Incorporation (14 pages)