BOWMAN POWER GROUP LIMITED
Overview
| Company Name | BOWMAN POWER GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04998277 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOWMAN POWER GROUP LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
Where is BOWMAN POWER GROUP LIMITED located?
| Registered Office Address | Unit H8 Adanac Drive Nursling SO16 0BT Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOWMAN POWER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCEAN QUAY POWER SYSTEMS LIMITED | Dec 17, 2003 | Dec 17, 2003 |
What are the latest accounts for BOWMAN POWER GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOWMAN POWER GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for BOWMAN POWER GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Aug 26, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 25, 2025
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 26, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||||||
Registered office address changed from Uit H8 Adanac Drive Nursling Southampton SO16 0BT England to Unit H8 Adanac Drive Nursling Southampton SO16 0BT on Jun 07, 2024 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from Bowman Power Group Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY United Kingdom to Uit H8 Adanac Drive Nursling Southampton SO16 0BT on May 30, 2024 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2024
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Aug 26, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 14, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2022
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Aug 26, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 20, 2022
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Aug 26, 2021 with updates | 8 pages | CS01 | ||||||||||||||||||
Who are the officers of BOWMAN POWER GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTE, Bertrand Philippe | Director | Adanac Drive Nursling SO16 0BT Southampton Unit H8 England | England | French | 212805090001 | |||||
| DEJOUX, Pierre Jean | Director | Adanac Drive Nursling SO16 0BT Southampton Unit H8 England | France | French | 282260750001 | |||||
| DOWMAN-TUCKER, Paul Anthony | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Bowman Power Group Hampshire United Kingdom | England | British | 221615510001 | |||||
| KING, Mark Andrew | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Bowman Power Group Hampshire United Kingdom | England | British | 123562210001 | |||||
| NERDRUM, Arild | Director | Mount Street W1K 2TJ London 103 United Kingdom | England | Norwegian | 163916660001 | |||||
| DAVIES, Clive Anthony | Secretary | The Old Rectory Mockbeggar Lane Ibsley BH24 3PR Fordingbridge Hampshire | British | 116413120001 | ||||||
| DAVIES, Clive Anthony | Secretary | The Old Rectory Mockbeggar Lane Ibsley BH24 3PR Fordingbridge Hampshire | British | 116413120001 | ||||||
| LAMB, David | Secretary | St Annes Grove PO14 1JH Fareham 25 Hampshire United Kingdom | British | 140418230001 | ||||||
| O'ROURKE, David John | Secretary | 57 Lipizzaner Fields Whiteley PO15 7BH Fareham Hampshire | British | 62285810001 | ||||||
| SEWELL, Dennis John | Secretary | Sandhill House Middle Claydon MK18 2LD Buckingham | Canadian | 3035310003 | ||||||
| SEWELL, Dennis John | Secretary | Sandhill House Middle Claydon MK18 2LD Buckingham | Canadian | 3035310003 | ||||||
| SEWELL, Dennis John | Secretary | Sandhill House Middle Claydon MK18 2LD Buckingham | Canadian | 3035310003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLEMENTS, Lee James | Director | 36b Ellingham Road W12 9PR London | British | 119616660001 | ||||||
| DAVIES, Benjamin | Director | Old Manor Farm House Hinton Martell BH21 7HE Wimborne Dorset | England | British | 37967380004 | |||||
| DAVIES, Clive Anthony | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Bowman Power Group Hampshire United Kingdom | United Kingdom | British | 116413120002 | |||||
| FOLEY, Barrie William | Director | Apple Tree Cottage Hazel Road Pennington SO41 8GS Lymington Hampshire | England | British | 103265600001 | |||||
| HANRIEDER, Wolfgang Hans Josef, Dr | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Hampshire | Germany | British | 157029350001 | |||||
| HEYWORTH, Alexander Charles Kim | Director | 20 Eastwick Road KT12 5AW Walton On Thames Surrey | United Kingdom | British | 52988670001 | |||||
| KEAST, Wayne Bruce | Director | 403 Chapelier House Eastfields Avenue SW18 1LR London | United Kingdom | British | 84242170002 | |||||
| KING, Toby St John, Dr. | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Bowman Power Group Hampshire United Kingdom | England | British | 124312630001 | |||||
| LAMB, David | Director | St Annes Grove PO14 1JH Fareham 25 Hampshire United Kingdom | United Kingdom | British | 140418230001 | |||||
| LEWIN, Timothy Charles Thornton, Hon | Director | High Street TN33 0AE Battle 15a East Sussex | England | British | 75163050002 | |||||
| MCBRIDE, John Kristian Lars | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Bowman Power Group Hampshire United Kingdom | England | British | 54651830001 | |||||
| MCGUIRE, Jonathon Charles | Director | 49 Anglesey Arms Rd Alverstoke PO12 2DG Gosport Hants | England | British | 99443290002 | |||||
| O'ROURKE, David John | Director | 57 Lipizzaner Fields Whiteley PO15 7BH Fareham Hampshire | British | 62285810001 | ||||||
| SAMS, Ronald Austin | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Bowman Power Group Hampshire United Kingdom | England | British | 245985340001 | |||||
| SPRIDDELL, Robert John | Director | 44 Hawthorn Hill SG6 4HG Letchworth Garden City Hertfordshire | England | English | 113481160001 | |||||
| TETT, Richard John | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Hampshire | United Kingdom | British | 123475410003 | |||||
| VOWLES, Kenneth Leslie, Professor | Director | Coppice Gate, Plealey Contesbury SY5 0UY Shrewsbury | United Kingdom | British | 33865740001 | |||||
| WARD, Peter Terry | Director | Ocean Quay Belvidere Road SO14 5QY Southampton Hampshire | England | British | 55900930001 |
Who are the persons with significant control of BOWMAN POWER GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mangrove Associates Inc. | Feb 12, 2021 | Sherbrooke West Montreal 1900-1000 Quebec H3a 3g4 Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Moulton Goodies Ltd | Jun 04, 2019 | 2nd Floor, East Wing, Admiral Park St Peter Port GY1 3EL Guernsey Trafalgar Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ombu Limited | Sep 09, 2016 | Upper Brook Street W1K 7QD London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BOWMAN POWER GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 2021 | Feb 12, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0