Company NameBowring & Associates Limited
DirectorsJames Anthony Sugrue and Frank Froio
Company StatusActive
Company Number07128324
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr James Anthony Sugrue
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Masters Lodge
Johnson Street
London
E1 0BE
Director NameMr Frank Froio
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2010(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1551 Long Hill Road
Millington
New Jersey
07946
Director NameDavid James Monks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 June 2010)
RoleOperating Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr William Joseph Salva
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2010(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address148 Bay Terrace
Staten Island
New York
10306

Contact

Websitebowringandassociates.com

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3.1k at £1Mr Frank Froio
30.75%
Ordinary
3.1k at £1Mr James Anthony Sugrue
30.75%
Ordinary
300 at £1Executors Of David James Monks
3.00%
Ordinary
2.1k at £1Mr William Joseph Salva
20.50%
Ordinary
1.5k at £1Mr James Bowring
15.00%
Ordinary

Financials

Year2014
Net Worth-£350,963
Cash£39,199
Current Liabilities£393,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
20 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 November 2022Change of details for Mr James Anthony Sugrue as a person with significant control on 26 August 2022 (2 pages)
14 November 2022Director's details changed for Mr James Anthony Sugrue on 14 November 2022 (2 pages)
1 February 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
19 February 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
21 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 June 2017Resolutions
  • RES13 ‐ Transfer and transmission of shares. "Tag along and drag along and obligations of a party owning or acquiring 250r more of the issued ordinary share capital of the company at that time 20/06/2017
(2 pages)
23 June 2017Resolutions
  • RES13 ‐ Transfer and transmission of shares. "Tag along and drag along and obligations of a party owning or acquiring 250r more of the issued ordinary share capital of the company at that time 20/06/2017
(2 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 68,050
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 68,050
(4 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Termination of appointment of William Joseph Salva as a director on 12 June 2015 (1 page)
17 June 2015Termination of appointment of William Joseph Salva as a director on 12 June 2015 (1 page)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(6 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(6 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
13 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 10,000
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 10,000
(5 pages)
30 November 2010Appointment of Mr William Joseph Salva as a director (2 pages)
30 November 2010Appointment of Mr William Joseph Salva as a director (2 pages)
2 June 2010Termination of appointment of David Monks as a director (1 page)
2 June 2010Termination of appointment of David Monks as a director (1 page)
21 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
21 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 April 2010Appointment of David James Monks as a director (2 pages)
1 April 2010Appointment of David James Monks as a director (2 pages)
1 April 2010Appointment of Frank Froio as a director (2 pages)
1 April 2010Appointment of Frank Froio as a director (2 pages)
18 January 2010Incorporation (34 pages)
18 January 2010Incorporation (34 pages)