This company is commonly known as Brian Gow Roofing Warehouse Limited. The company was founded 19 years ago and was given the registration number 05182745. The firm's registered office is in HULL. You can find them at Chapman Street, Cleveland Street, Hull, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BRIAN GOW ROOFING WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 05182745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 July 2004 |
End of financial year | : | 06 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapman Street, Cleveland Street, Hull, England, HU8 8AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapman Street, Cleveland Street, Hull, England, HU8 8AE | Director | 06 June 2018 | Active |
Chapman Street, Cleveland Street, Hull, England, HU8 8AE | Director | 06 June 2018 | Active |
Chapman Street, Cleveland Street, Hull, England, HU8 8AE | Director | 06 June 2018 | Active |
99 Purley Vale, Purley, CR8 2DW | Secretary | 19 July 2004 | Active |
Maple Barn, Buckham Hill, Uckfield, TN22 5XZ | Director | 19 July 2004 | Active |
Unit 5 Heath Business Centre, Bonehurst Road, Salfords, Redhill, RH1 5EN | Director | 19 July 2004 | Active |
Camelias 36, 3f, Vigo, Spain, 36202 | Director | 06 June 2018 | Active |
C/ Avenida De Portugal 12, Ponferrada, Leon, Spain, | Director | 06 June 2018 | Active |
Avoca, Framfield Road, Buxted, TN22 4LE | Director | 19 July 2004 | Active |
Chapman Street, Cleveland Street, Hull, England, HU8 8AE | Director | 06 June 2018 | Active |
Burton Roofing Merchants Limited | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chapman Street, Cleveland Street, Hull, England, HU8 8AE |
Nature of control | : |
|
Mr Vincent Brian Elgar | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Unit 5 Heath Business Centre, Salfords, Redhill, RH1 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-30 | Gazette | Gazette filings brought up to date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Change account reference date company previous extended. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.