Background WavePink WaveYellow Wave

BOWLER MOTORS LIMITED (12363625)

BOWLER MOTORS LIMITED (12363625) is an active UK company. incorporated on 13 December 2019. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. BOWLER MOTORS LIMITED has been registered for 6 years. Current directors include BERRY, David Alexander Reddoch, TYE, Christopher Nathan.

Company Number
12363625
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
Abbey Road, Coventry, CV3 4LF
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
BERRY, David Alexander Reddoch, TYE, Christopher Nathan
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLER MOTORS LIMITED

BOWLER MOTORS LIMITED is an active company incorporated on 13 December 2019 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. BOWLER MOTORS LIMITED was registered 6 years ago.(SIC: 29100)

Status

active

Active since 6 years ago

Company No

12363625

LTD Company

Age

6 Years

Incorporated 13 December 2019

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 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

JAGUAR LAND ROVER AUTO VENTURES LIMITED
From: 13 December 2019To: 28 January 2020
Contact
Address

Abbey Road Whitley Coventry, CV3 4LF,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Oct 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAIRNS, Helen Suzanne

Active
Whitley, CoventryCV3 4LF
Secretary
Appointed 13 Dec 2019

BERRY, David Alexander Reddoch

Active
Whitley, CoventryCV3 4LF
Born June 1972
Director
Appointed 30 Sept 2022

TYE, Christopher Nathan

Active
Whitley, CoventryCV3 4LF
Born October 1971
Director
Appointed 13 Dec 2019

BARRITT, Paul Jonathan

Resigned
Whitley, CoventryCV3 4LF
Born August 1973
Director
Appointed 03 Apr 2023
Resigned 04 Oct 2024

BENJAMIN, Keith John

Resigned
Whitley, CoventryCV3 4LF
Born November 1956
Director
Appointed 13 Dec 2019
Resigned 30 Sept 2022

VAN DER SANDE, Michael

Resigned
Whitley, CoventryCV3 4LF
Born June 1965
Director
Appointed 13 Dec 2019
Resigned 31 Oct 2022

Persons with significant control

1

Whitley, CoventryCV3 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Resolution
28 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2019
NEWINCIncorporation