UKBizDB.co.uk

BOWERS GIFFORD ROOFING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowers Gifford Roofing Limited. The company was founded 9 years ago and was given the registration number 09173242. The firm's registered office is in BENFLEET. You can find them at 105 London Road, Tarpots Corner, Benfleet, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BOWERS GIFFORD ROOFING LIMITED
Company Number:09173242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:105 London Road, Tarpots Corner, Benfleet, Essex, England, SS7 5TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

Director17 February 2020Active
105, London Road, Tarpots Corner, Benfleet, England, SS7 5TG

Director17 February 2017Active
105, London Road, Tarpots Corner, Benfleet, England, SS7 5TG

Director13 August 2014Active
105, London Road, Tarpots Corner, Benfleet, England, SS7 5TG

Director19 June 2019Active
105, London Road, Tarpots Corner, Benfleet, England, SS7 5TG

Director12 August 2017Active

People with Significant Control

Mr Gary James Hamberger
Notified on:29 June 2020
Status:Active
Date of birth:September 1964
Nationality:British
Address:The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Michael Lipton
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:105, London Road, Benfleet, England, SS7 5TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-14Gazette

Gazette dissolved liquidation.

Download
2022-09-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Capital

Capital variation of rights attached to shares.

Download
2018-07-11Capital

Capital allotment shares.

Download
2018-07-09Resolution

Resolution.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.