UKBizDB.co.uk

GOWER CONSULTANTS LIMITED

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

This company is commonly known as Gower Consultants Limited. The company was founded 41 years ago and was given the registration number 01649529. The firm's registered office is in KETTERING. You can find them at The Elms, Pytchley, Kettering, Northamptonshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GOWER CONSULTANTS LIMITED
Company Number:01649529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms, Pytchley, Kettering, United Kingdom,

Director16 April 2020Active
The Elms, Pytchley, Kettering, United Kingdom,

Director16 April 2020Active
The Elms, Pytchley, Kettering, United Kingdom,

Director16 April 2020Active
Greenstede House Coombe Hill Road, East Grinstead, RH19 4LZ

Secretary-Active
85, Church Road, Hove, England, BN3 2BB

Director-Active
Greenstede House Coombe Hill Road, East Grinstead, RH19 4LZ

Director-Active

People with Significant Control

Manuscripti Limied
Notified on:22 October 2019
Status:Active
Country of residence:England
Address:The Elms, Isham Road, Kettering, England, NN14 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Arnold Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:20 Davigdor Road, East Sussex, BN3 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Rickwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:20 Davigdor Road, East Sussex, BN3 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts amended with accounts type total exemption small.

Download
2020-10-09Accounts

Accounts amended with accounts type total exemption small.

Download
2020-10-09Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-09Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-09Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-16Address

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

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.