Background WavePink WaveYellow Wave

BOWBRIDGE CIRENCESTER LIMITED (08020796)

BOWBRIDGE CIRENCESTER LIMITED (08020796) is an active UK company. incorporated on 5 April 2012. with registered office in Corby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BOWBRIDGE CIRENCESTER LIMITED has been registered for 13 years. Current directors include PASKE, Norman Charles.

Company Number
08020796
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PASKE, Norman Charles
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWBRIDGE CIRENCESTER LIMITED

BOWBRIDGE CIRENCESTER LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Corby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BOWBRIDGE CIRENCESTER LIMITED was registered 13 years ago.(SIC: 41100, 68320)

Status

active

Active since 13 years ago

Company No

08020796

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

BOWBRIDGE (PARK FARM) LIMITED
From: 12 October 2016To: 19 September 2024
GODWIN (PARK FARM) LIMITED
From: 24 February 2014To: 12 October 2016
FOMO CAPITAL LIMITED
From: 5 April 2012To: 24 February 2014
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

C/O Affinity Uk Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 20 June 2014To: 20 August 2020
Longbrook Farm Thurning Peterborough PE8 5RG
From: 2 April 2014To: 20 June 2014
Unit 1 the Picture Works 42 Queens Road Nottingham Nottinghamshire NG2 3DT England
From: 27 February 2014To: 2 April 2014
Lawrence House Meadowbank Way Eastwood Nottinghamshire NG16 3SB England
From: 5 April 2012To: 27 February 2014
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 12
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Mar 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Dec 2022

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 20 Feb 2014

FLINT, Gregory

Resigned
Meadowbank Way, EastwoodNG16 3SB
Born September 1967
Director
Appointed 05 Apr 2012
Resigned 21 May 2012

PRATT, Stephen James

Resigned
Corby Gate Business Park, NorthamptonshireNN17 5JG
Born September 1978
Director
Appointed 05 Apr 2012
Resigned 10 Oct 2016

PRATT, Stuart Phillip

Resigned
Corby Gate Business Park, NorthamptonshireNN17 5JG
Born October 1980
Director
Appointed 05 Apr 2012
Resigned 10 Oct 2016

Persons with significant control

1

Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Resolution
12 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 February 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Incorporation Company
5 April 2012
NEWINCIncorporation