UKBizDB.co.uk

GORDON LOW PRODUCTS LIMITED

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

This company is commonly known as Gordon Low Products Limited. The company was founded 43 years ago and was given the registration number 01544486. The firm's registered office is in WYBOSTON. You can find them at Dragonfly House, Rookery Road, Wyboston, Bedford. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GORDON LOW PRODUCTS LIMITED
Company Number:01544486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Dragonfly House, Rookery Road, Wyboston, Bedford, MK44 3UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rookery Road, Wyboston, United Kingdom, MK44 3UG

Director01 February 2022Active
Dragonfly House, Rookery Road, Wyboston, MK44 3UG

Director12 February 2024Active
Rookery Road, Wyboston, United Kingdom, MK44 3UG

Director01 February 2022Active
Dragonfly House, Rookery Road, Wyboston, United Kingdom, MK44 3UG

Director23 November 2006Active
Dragonfly House, Rookery Road, Wyboston, United Kingdom, MK44 3UG

Director01 February 2022Active
Dragonfly House, Rookery Road, Wyboston, MK44 3UG

Secretary14 November 1991Active
54 Rookery Road, Wyboston, Bedford, MK44 3AD

Secretary-Active
Dragonfly House, Rookery Road, Wyboston, MK44 3UG

Director09 August 1991Active
The Old Maltings, Church Lane, Upper Dean, PE28 0NB

Director-Active
4 Field Close, St Neots, Huntingdon, PE18 9UA

Director-Active

People with Significant Control

Gordon Low Limited
Notified on:01 May 2020
Status:Active
Country of residence:United Kingdom
Address:Dragonfly House, Rookery Road, Wyboston, United Kingdom, MK44 3UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gordon Low Holdings Limited
Notified on:25 April 2019
Status:Active
Country of residence:United Kingdom
Address:Rookery Road, Wyboston, United Kingdom, MK44 3UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ruth Virginia Low
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:The Old Maltings, Church Lane, Huntingdon, England, PE28 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Darius Low
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:1, Linden Vale, Howell Road, Exeter, England, EX4 4LF
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-24Change of name

Certificate change of name company.

Download
2024-01-24Change of name

Change of name notice.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.