Background WavePink WaveYellow Wave

ERIC W.BOWERS COACHES LIMITED (00548351)

ERIC W.BOWERS COACHES LIMITED (00548351) is an active UK company. incorporated on 28 April 1955. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ERIC W.BOWERS COACHES LIMITED has been registered for 70 years. Current directors include BROOKES, David, BROWN, Christopher Frank.

Company Number
00548351
Status
active
Type
ltd
Incorporated
28 April 1955
Age
70 years
Address
43 Wenlock Way, Leicester, LE4 9HU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROOKES, David, BROWN, Christopher Frank
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC W.BOWERS COACHES LIMITED

ERIC W.BOWERS COACHES LIMITED is an active company incorporated on 28 April 1955 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ERIC W.BOWERS COACHES LIMITED was registered 70 years ago.(SIC: 49319)

Status

active

Active since 70 years ago

Company No

00548351

LTD Company

Age

70 Years

Incorporated 28 April 1955

Size

N/A

Accounts

ARD: 23/4

Up to Date

16 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 23 April 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

43 Wenlock Way Leicester, LE4 9HU,

Previous Addresses

102 Cannock Street Leicester LE4 9HR
From: 25 May 2010To: 16 February 2017
37 Wenlock Way Leicester LE4 9HU
From: 28 April 1955To: 25 May 2010
Timeline

7 key events • 1955 - 2024

Funding Officers Ownership
Company Founded
Apr 55
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
May 24
Director Left
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROWN, Christopher Frank

Active
16 Whatton Oaks, LeicesterLE7 7QE
Secretary
Appointed 12 Jan 2009

BROOKES, David

Active
Wenlock Way, LeicesterLE4 9HU
Born September 1977
Director
Appointed 05 Oct 2021

BROWN, Christopher Frank

Active
Wenlock Way, LeicesterLE4 9HU
Born July 1966
Director
Appointed 31 May 2024

BOWERS, Michael

Resigned
Aspincroft Cottage, Chapel En Le FrithSK12 6NU
Secretary
Appointed N/A
Resigned 16 May 2007

HOLMES, Christopher

Resigned
11 Evington Mews, LeicesterLE5 6DP
Secretary
Appointed 16 May 2007
Resigned 12 Jan 2009

BOWERS, Hilda Mary

Resigned
Aspincroft Cottage, Chapel En-Le-FrithSK12 6NU
Born September 1917
Director
Appointed N/A
Resigned 16 May 2007

BOWERS, Michael

Resigned
Aspincroft Cottage, Chapel En Le FrithSK12 6NU
Born September 1942
Director
Appointed N/A
Resigned 16 May 2007

EVANS, Matthew John

Resigned
Wenlock Way, LeicesterLE4 9HU
Born February 1966
Director
Appointed 17 Dec 2015
Resigned 29 Jul 2021

HARVEY, Peter

Resigned
Chapel End 36 Main Street, LoughboroughLE12 8TH
Born August 1953
Director
Appointed 16 May 2007
Resigned 17 Dec 2015

HAYWARD, Keith

Resigned
The Orchard 11-13 Lutterworth Road, RugbyCV23 0QE
Born May 1958
Director
Appointed 16 May 2007
Resigned 31 May 2024

Persons with significant control

1

Wenlock Way, LeicesterLE4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

125

Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Legacy
7 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
30 December 2009
MG01MG01
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
27 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
403aParticulars of Charge Subject to s859A
Legacy
10 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
353353
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
29 July 1996
395Particulars of Mortgage or Charge
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
395Particulars of Mortgage or Charge
Legacy
17 January 1993
225(1)225(1)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
23 November 1987
363363
Accounts With Accounts Type Small
23 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Incorporation Company
28 April 1955
NEWINCIncorporation