UKBizDB.co.uk

CHRISTOPHER GOW ENTERPRISES LIMITED

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

This company is commonly known as Christopher Gow Enterprises Limited. The company was founded 31 years ago and was given the registration number 02804586. The firm's registered office is in STOCKPORT. You can find them at 4 Greek Street Booth Ainsworth Llp, Alpha House, Stockport, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CHRISTOPHER GOW ENTERPRISES LIMITED
Company Number:02804586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:4 Greek Street Booth Ainsworth Llp, Alpha House, Stockport, England, SK3 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
452, Manchester Road, Stockport, England, SK4 5DL

Director01 April 2015Active
Holly House, Whilton, Daventry, NN11 2NN

Secretary31 May 2005Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary29 March 1993Active
5, College Mews, St Ann's Hill, London, SW18 2SJ

Corporate Secretary17 April 1997Active
15 Oakdene Road, Sevenoaks, TN13 3HH

Nominee Director29 March 1993Active
4 Greek Street, Booth Ainsworth Llp, Alpha House, Stockport, England, SK3 8AB

Director12 April 1993Active
Holly House, Whilton, Daventry, NN11 2NN

Director31 May 2005Active
Drummonie House, Bridge Of Earn, Perth, PH2 9HN

Director12 April 1993Active
Drummonie Cottage, Bridge Of Earn, Perth, PH2 9HN

Director30 September 2004Active
12 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Nominee Director29 March 1993Active

People with Significant Control

Mr Andrew Carroll
Notified on:25 May 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:452, Manchester Road, Stockport, England, SK4 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anh Quynh Lam
Notified on:25 May 2018
Status:Active
Date of birth:December 1984
Nationality:Vietnamese
Country of residence:England
Address:452, Manchester Road, Stockport, England, SK4 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Gow
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:4 Greek Street, Booth Ainsworth Llp, Stockport, England, SK3 8AB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Address

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

Download
2021-03-03Address

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

Download
2020-12-04Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-07-25Address

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

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.