Company NameBowltech (UK) Limited
DirectorJohannes Adrianus Maria Krol
Company StatusActive
Company Number03209524
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Previous NameComplete Leisure Bowling Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohannes Adrianus Maria Krol
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHoofdstraat 49 5109 Ab'S
Gravenmoer
Netherlands
Secretary NameMr Nicholas Stephen Keppe
NationalityBritish
StatusCurrent
Appointed01 August 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Manor Way
Beckenham
Kent
BR3 3LW
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameMaria Anna Francisca Krol-Jacobs
NationalityBritish
StatusResigned
Appointed15 June 1996(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressNervierslei 43
Schoten B2 900
Belgium
Foreign
Secretary NameSobell Rhodes Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE

Contact

Websitebowltech.co.uk
Email address[email protected]
Telephone01622 683628
Telephone regionMaidstone

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £200Bowltech (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,416,689
Gross Profit£427,415
Net Worth£564,895
Cash£126,342
Current Liabilities£49,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

28 June 2002Delivered on: 3 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 1998Delivered on: 31 December 1998
Satisfied on: 19 July 2002
Persons entitled: Abn Amro Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book and other debts and by way of floating security all undertaking other property assets and rights present and future including uncalled capital.
Fully Satisfied
5 July 1996Delivered on: 20 July 1996
Satisfied on: 8 July 2002
Persons entitled: Complete Leisure Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale and purchase agreement of even date.
Particulars: A fixed charge over the tangible movement property and intellectual property of the company and a floating charge over the whole of the assets and undertaking of the company not subject to the fixed charge.
Fully Satisfied

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
28 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
24 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
15 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 October 2019Change of details for Mr Johannes Adrianus Maria Krol as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Johannes Adrianus Maria Krol on 15 October 2019 (2 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
25 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(4 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(4 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
6 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 August 2011Full accounts made up to 31 December 2010 (17 pages)
30 August 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Johannes Adrianus Maria Krol on 7 June 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Johannes Adrianus Maria Krol on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Johannes Adrianus Maria Krol on 7 June 2010 (2 pages)
14 August 2009Full accounts made up to 31 December 2008 (15 pages)
14 August 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Return made up to 07/06/08; full list of members (3 pages)
17 June 2008Return made up to 07/06/08; full list of members (3 pages)
11 January 2008Company name changed complete leisure bowling service s LIMITED\certificate issued on 11/01/08 (2 pages)
11 January 2008Company name changed complete leisure bowling service s LIMITED\certificate issued on 11/01/08 (2 pages)
13 November 2007Full accounts made up to 31 December 2006 (16 pages)
13 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 June 2006Return made up to 07/06/06; full list of members (2 pages)
30 June 2006Return made up to 07/06/06; full list of members (2 pages)
25 November 2005Full accounts made up to 31 December 2004 (16 pages)
25 November 2005Full accounts made up to 31 December 2004 (16 pages)
18 August 2005Return made up to 07/06/05; full list of members (6 pages)
18 August 2005Return made up to 07/06/05; full list of members (6 pages)
20 April 2005Return made up to 07/06/04; full list of members (6 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Return made up to 07/06/03; full list of members (6 pages)
20 April 2005Return made up to 07/06/04; full list of members (6 pages)
20 April 2005Return made up to 07/06/03; full list of members (6 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
23 November 2004Full accounts made up to 31 December 2003 (15 pages)
23 November 2004Full accounts made up to 31 December 2003 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
24 June 2002Return made up to 07/06/02; full list of members (6 pages)
24 June 2002Return made up to 07/06/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Return made up to 07/06/01; full list of members (6 pages)
30 July 2001Return made up to 07/06/01; full list of members (6 pages)
2 January 2001Return made up to 07/06/00; full list of members (6 pages)
2 January 2001Return made up to 07/06/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
26 July 1999Return made up to 07/06/99; no change of members (4 pages)
26 July 1999Return made up to 07/06/99; no change of members (4 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
11 November 1998Full accounts made up to 31 December 1997 (17 pages)
11 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 October 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Return made up to 07/06/97; full list of members (6 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Secretary's particulars changed (1 page)
2 October 1998Secretary's particulars changed (1 page)
2 October 1998Return made up to 07/06/97; full list of members (6 pages)
2 October 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Registered office changed on 22/09/98 from: 8 wimpole street london W1M 7AB (1 page)
22 September 1998Registered office changed on 22/09/98 from: 8 wimpole street london W1M 7AB (1 page)
11 March 1998Auditor's resignation (1 page)
11 March 1998Auditor's resignation (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
14 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
14 July 1996Director resigned (1 page)
14 July 1996New director appointed (1 page)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Secretary resigned (2 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned (2 pages)
7 June 1996Incorporation (17 pages)
7 June 1996Incorporation (17 pages)