Background WavePink WaveYellow Wave

BOWAK LIMITED (01002841)

BOWAK LIMITED (01002841) is an active UK company. incorporated on 19 February 1971. with registered office in Theale. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BOWAK LIMITED has been registered for 55 years. Current directors include JOYCE, Melinda Zoe, LENNARD, Rodney John, LENNARD, Rosemary Anne and 1 others.

Company Number
01002841
Status
active
Type
ltd
Incorporated
19 February 1971
Age
55 years
Address
12b Exeter Way, Theale, RG7 4PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JOYCE, Melinda Zoe, LENNARD, Rodney John, LENNARD, Rosemary Anne, LENNARD, Ryan Hudson John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWAK LIMITED

BOWAK LIMITED is an active company incorporated on 19 February 1971 with the registered office located in Theale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BOWAK LIMITED was registered 55 years ago.(SIC: 46900)

Status

active

Active since 55 years ago

Company No

01002841

LTD Company

Age

55 Years

Incorporated 19 February 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BOWAK INDUSTRIAL FACTORS LIMITED
From: 19 February 1971To: 21 October 1982
Contact
Address

12b Exeter Way Theale Commercial Estate Theale, RG7 4PF,

Previous Addresses

55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 18 June 2012To: 8 March 2018
Unit 5 Sterling Way Norcot Industrial Estate Norcot Road Reading Berks RG30 6HW
From: 19 February 1971To: 18 June 2012
Timeline

5 key events • 1971 - 2017

Funding Officers Ownership
Company Founded
Feb 71
Director Joined
Mar 14
Director Joined
Mar 14
New Owner
Jul 17
New Owner
Jul 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LENNARD, Rodney John

Active
Silvertrees Heathride, WokinghamRG40 3QE
Secretary
Appointed 07 Sept 1993

JOYCE, Melinda Zoe

Active
Felix Cottages, Kiln Road, ReadingRG4 9PE
Born October 1981
Director
Appointed 08 Oct 2013

LENNARD, Rodney John

Active
Silvertrees Heathride, WokinghamRG40 3QE
Born June 1946
Director
Appointed N/A

LENNARD, Rosemary Anne

Active
Silver Trees Heath Ride, WokinghamRG40 3QE
Born July 1953
Director
Appointed N/A

LENNARD, Ryan Hudson John

Active
Beech Lane, ReadingRG8 0PY
Born February 1983
Director
Appointed 08 Oct 2013

KIMBER, Alan Robert

Resigned
Little Shambles, ReadingRG7 6JS
Secretary
Appointed N/A
Resigned 14 Jun 1993

KIMBER, Alan Robert

Resigned
Little Shambles, ReadingRG7 6JS
Born July 1936
Director
Appointed N/A
Resigned 14 Jun 1993

KIMBER, Jennifer

Resigned
Little Shambles Jennetts Hill, ReadingRG7 6JS
Born July 1947
Director
Appointed N/A
Resigned 29 Mar 2001

Persons with significant control

2

Mr Rodney John Lennard

Active
Heath Ride, WokinghamRG40 3QE
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Rosemary Anne Lennard

Active
Heath Ride, WokinghamRG40 3QE
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Resolution
1 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
8 April 2009
123Notice of Increase in Nominal Capital
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Resolution
8 April 2009
RESOLUTIONSResolutions
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288cChange of Particulars
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Small
21 March 2006
AAAnnual Accounts
Legacy
2 February 2006
169169
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
169169
Accounts With Accounts Type Small
8 March 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Miscellaneous
28 April 2004
MISCMISC
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
9 July 2003
169169
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
169169
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Miscellaneous
25 May 2001
MISCMISC
Legacy
26 April 2001
169169
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Small
2 May 1991
AAAnnual Accounts
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Made Up Date
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Incorporation Company
19 February 1971
NEWINCIncorporation