UKBizDB.co.uk

G. STOW PLC

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

This company is commonly known as G. Stow Plc. The company was founded 32 years ago and was given the registration number 02645390. The firm's registered office is in WALSALL. You can find them at C/o South Staffordshire Plc, Green Lane, Walsall, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:G. STOW PLC
Company Number:02645390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:C/o South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary14 March 2020Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director29 April 2020Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director09 January 2024Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director18 May 2023Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director29 October 2021Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary10 May 2019Active
., Green Lane, Walsall, England, WS2 7PD

Secretary22 June 2017Active
1 Crocus Way, Wokingham, RG41 3NW

Secretary-Active
The Old Chapel, New Mill, Eversley, RG27 0RA

Director-Active
15 Wootton Road, Henley On Thames, RG9 1QD

Director21 August 2007Active
., Green Lane, Walsall, England, WS2 7PD

Director03 April 2018Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director22 June 2017Active
Heath End Studio, Deer Lane, Checkendon, RG8 0UR

Director-Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director22 June 2017Active

People with Significant Control

Integrated Water Services Limited
Notified on:22 June 2017
Status:Active
Country of residence:England
Address:., Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Charles George Stow
Notified on:23 January 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Heathend Studio, Checkendon, Reading, England, RG8 0UR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Richard David George Stow
Notified on:23 January 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Heathend Studio, Checkendon, Reading, England, RG8 0UR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Antony Charles George Stow
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:., Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-29Officers

Appoint person secretary company with name date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Change person secretary company with change date.

Download
2019-05-16Address

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

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.