Company NameBoviaid Limited
DirectorsCatriona Elizabeth Penty and Edward John Penty
Company StatusActive
Company Number08052938
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Previous NamesCowtemp Limited and Bovitemp Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameCatriona Elizabeth Penty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Low Road, Aldborough
Boroughbridge
North Yorkshire
YO51 9ER
Director NameMr Edward John Penty
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGlebe House Low Road
Aldborough
Boroughbridge
North Yorkshire
YO51 9ER

Contact

Websitecowtraders.co.uk

Location

Registered AddressStuart House
15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Edward Penty
51.00%
Ordinary
49 at £1Catriona Penty
49.00%
Ordinary

Financials

Year2014
Net Worth-£37,100
Cash£315
Current Liabilities£38,540

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 April 2024 (2 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

22 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
12 May 2022Change of details for Mr Edward John Penty as a person with significant control on 30 April 2022 (2 pages)
12 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
9 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
30 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-13
(3 pages)
30 March 2019Change of name notice (2 pages)
20 June 2018Micro company accounts made up to 30 November 2017 (3 pages)
8 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
2 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
22 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 February 2013Change of name notice (2 pages)
28 February 2013Company name changed cowtemp LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
(2 pages)
28 February 2013Change of name notice (2 pages)
28 February 2013Company name changed cowtemp LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
(2 pages)
1 May 2012Incorporation (19 pages)
1 May 2012Incorporation (19 pages)