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.
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 | : |
|
Registered Address | : | Dragonfly House, Rookery Road, Wyboston, Bedford, MK44 3UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rookery Road, Wyboston, United Kingdom, MK44 3UG | Director | 01 February 2022 | Active |
Dragonfly House, Rookery Road, Wyboston, MK44 3UG | Director | 12 February 2024 | Active |
Rookery Road, Wyboston, United Kingdom, MK44 3UG | Director | 01 February 2022 | Active |
Dragonfly House, Rookery Road, Wyboston, United Kingdom, MK44 3UG | Director | 23 November 2006 | Active |
Dragonfly House, Rookery Road, Wyboston, United Kingdom, MK44 3UG | Director | 01 February 2022 | Active |
Dragonfly House, Rookery Road, Wyboston, MK44 3UG | Secretary | 14 November 1991 | Active |
54 Rookery Road, Wyboston, Bedford, MK44 3AD | Secretary | - | Active |
Dragonfly House, Rookery Road, Wyboston, MK44 3UG | Director | 09 August 1991 | Active |
The Old Maltings, Church Lane, Upper Dean, PE28 0NB | Director | - | Active |
4 Field Close, St Neots, Huntingdon, PE18 9UA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Change of name | Certificate change of name company. | Download |
2024-01-24 | Change of name | Change of name notice. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.