Company NameBowsall Projects Limited
DirectorsPaul Simon and Glenn Thomas Rowson
Company StatusActive
Company Number07270967
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 10 months ago)
Previous NamesSIMS Storage Solutions Limited and Julian 26 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Simon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Glenn Thomas Rowson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCas Ltd Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Simon Gould
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr David Morris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Morris
16.67%
Ordinary C
1 at £1David Morris
16.67%
Ordinary F
1 at £1Paul Simon
16.67%
Ordinary A
1 at £1Paul Simon
16.67%
Ordinary B
1 at £1Paul Simon
16.67%
Ordinary D
1 at £1Paul Simon
16.67%
Ordinary E

Financials

Year2014
Net Worth£224,061
Current Liabilities£318,739

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

25 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
23 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
15 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 June 2020Director's details changed for Mr Glenn Thomas Rowson on 1 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Paul Simon on 1 June 2020 (2 pages)
17 June 2020Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 17 June 2020 (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 September 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 4.04
(4 pages)
21 August 2019Change of details for Mr Paul Mark Simon as a person with significant control on 7 August 2019 (2 pages)
28 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 July 2017Notification of Paul Simon as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Paul Simon as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
17 February 2017Micro company accounts made up to 31 March 2016 (5 pages)
17 February 2017Micro company accounts made up to 31 March 2016 (5 pages)
12 January 2017Sub-division of shares on 29 November 2016 (7 pages)
12 January 2017Sub-division of shares on 29 November 2016 (7 pages)
15 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 4.03
(6 pages)
11 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 4.03
(6 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4.01
(6 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4.01
(6 pages)
10 May 2016Statement of capital following an allotment of shares on 10 March 2015
  • GBP 4.01
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 10 March 2015
  • GBP 4.01
(4 pages)
29 April 2016Change of share class name or designation (2 pages)
29 April 2016Change of share class name or designation (2 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
18 September 2015Cancellation of shares. Statement of capital on 17 August 2015
  • GBP 4
(6 pages)
18 September 2015Cancellation of shares. Statement of capital on 17 August 2015
  • GBP 4
(6 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Purchase of own shares. (3 pages)
24 August 2015Termination of appointment of David Morris as a director on 17 August 2015 (1 page)
24 August 2015Termination of appointment of David Morris as a director on 17 August 2015 (1 page)
13 July 2015Termination of appointment of Simon Gould as a director on 1 April 2015 (1 page)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
(7 pages)
13 July 2015Termination of appointment of Simon Gould as a director on 1 April 2015 (1 page)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
(7 pages)
13 July 2015Termination of appointment of Simon Gould as a director on 1 April 2015 (1 page)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
(7 pages)
1 May 2015Appointment of Mr Glenn Thomas Rowson as a director on 6 April 2015 (2 pages)
1 May 2015Appointment of Mr Glenn Thomas Rowson as a director on 6 April 2015 (2 pages)
1 May 2015Appointment of Mr Glenn Thomas Rowson as a director on 6 April 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(7 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(7 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
17 July 2013Memorandum and Articles of Association (10 pages)
17 July 2013Memorandum and Articles of Association (10 pages)
16 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 4
(7 pages)
16 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 4
(7 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Change of share class name or designation (2 pages)
10 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
10 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
1 July 2013Appointment of Mr Paul Simon as a director (2 pages)
1 July 2013Appointment of Mr Paul Simon as a director (2 pages)
1 July 2013Termination of appointment of Julian Roylance as a director (1 page)
1 July 2013Appointment of Mr David Morris as a director (2 pages)
1 July 2013Termination of appointment of Julian Roylance as a director (1 page)
1 July 2013Appointment of Mr Simon Gould as a director (2 pages)
1 July 2013Appointment of Mr Simon Gould as a director (2 pages)
1 July 2013Appointment of Mr David Morris as a director (2 pages)
19 June 2013Company name changed julian 26 LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2012-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Company name changed julian 26 LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2012-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Company name changed sims storage solutions LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Company name changed sims storage solutions LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
2 June 2010Incorporation (34 pages)
2 June 2010Incorporation (34 pages)