UKBizDB.co.uk

BRIAN GOW ROOFING WAREHOUSE LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Chapman Street, Cleveland Street, Hull, England, HU8 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapman Street, Cleveland Street, Hull, England, HU8 8AE

Director06 June 2018Active
Chapman Street, Cleveland Street, Hull, England, HU8 8AE

Director06 June 2018Active
Chapman Street, Cleveland Street, Hull, England, HU8 8AE

Director06 June 2018Active
99 Purley Vale, Purley, CR8 2DW

Secretary19 July 2004Active
Maple Barn, Buckham Hill, Uckfield, TN22 5XZ

Director19 July 2004Active
Unit 5 Heath Business Centre, Bonehurst Road, Salfords, Redhill, RH1 5EN

Director19 July 2004Active
Camelias 36, 3f, Vigo, Spain, 36202

Director06 June 2018Active
C/ Avenida De Portugal 12, Ponferrada, Leon, Spain,

Director06 June 2018Active
Avoca, Framfield Road, Buxted, TN22 4LE

Director19 July 2004Active
Chapman Street, Cleveland Street, Hull, England, HU8 8AE

Director06 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Change account reference date company previous extended.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-14Address

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

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.