This company is commonly known as Gower Furniture Limited. The company was founded 43 years ago and was given the registration number 01536818. The firm's registered office is in WEST YORKSHIRE. You can find them at Holmfield Industrial Estate, Halifax, West Yorkshire, . This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | GOWER FURNITURE LIMITED |
---|---|---|
Company Number | : | 01536818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Director | 17 January 2023 | Active |
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Director | 01 March 2023 | Active |
70 A5, Se-107, Stockholm, Sweden, | Director | 28 October 2016 | Active |
23 Bittern Grove, Macclesfield, SK10 3QP | Secretary | 14 July 2003 | Active |
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Secretary | 15 October 2010 | Active |
502 Broad Lane, Leeds, LS13 3HB | Secretary | 16 January 2006 | Active |
502 Broad Lane, Leeds, LS13 3HB | Secretary | 01 April 1996 | Active |
Rosegarth, 44 Grove Road, Ilkley, LS29 9QF | Secretary | 01 December 2003 | Active |
10 The Spinney, Brighouse, HD6 2JW | Secretary | 13 February 2001 | Active |
10 The Spinney, Brighouse, HD6 2JW | Secretary | - | Active |
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Director | 01 April 2008 | Active |
23 Bittern Grove, Macclesfield, SK10 3QP | Director | 14 July 2003 | Active |
Hawthorne Cottage, 239 Seabridge Lane, Newcastle, ST5 3TB | Director | 01 April 1996 | Active |
Karlavagen 85, 114 59 Stockholm, Sweden, FOREIGN | Director | 01 December 2003 | Active |
3, Allington Way, Darlington, England, DL1 4XT | Director | 03 January 2017 | Active |
41 Elmete Drive, Leeds, LS8 2LA | Director | 01 November 1997 | Active |
The Red House, 32 Grove Road, Ilkley, LS29 9QE | Director | 01 April 1996 | Active |
Taira Gardens Church Street, Gargrave, Skipton, BD23 3NE | Director | - | Active |
21, Calver Mill, Calver, Hope Valley, United Kingdom, S32 3YU | Director | 01 April 2007 | Active |
79 Broughton Road, Doncaster, DN4 7HN | Director | - | Active |
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Director | 15 October 2010 | Active |
50, Punton Walk, Snaith, Goole, United Kingdom, DN14 9TH | Director | 30 April 2001 | Active |
Kuarntorpsuagen 30i, Taby, Seden, | Director | 20 April 2005 | Active |
502 Broad Lane, Leeds, LS13 3HB | Director | 01 August 2004 | Active |
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Director | 01 August 2013 | Active |
Rosegarth, 44 Grove Road, Ilkley, LS29 9QF | Director | - | Active |
C/O 1 Lafton, Storgata 1, 3510 Honefoss, Norway, | Director | 16 March 2004 | Active |
Dingeatan 24, 426 76 Vastra Frolunda, Sweden, | Director | 01 December 2003 | Active |
Brentwood, Denton, Ilkley, LS29 0HE | Director | - | Active |
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Director | 06 December 2013 | Active |
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Director | 01 October 2021 | Active |
Emil Strandsergs Vag 15, 429 33 Kullavik, Sweden, | Director | 01 December 2003 | Active |
4 Kirklevington Grange, Yarm, TS15 9LL | Director | 01 April 1996 | Active |
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN | Director | 01 January 2002 | Active |
10 The Spinney, Brighouse, HD6 2JW | Director | - | Active |
Charco Ninety-Nine Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gower Furniture Limited, Holmfield Industrial Estate, Halifax, England, HX2 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Appoint person director company with name date. | Download |
2024-04-24 | Change of constitution | Statement of companys objects. | Download |
2024-04-24 | Incorporation | Memorandum articles. | Download |
2024-04-24 | Resolution | Resolution. | Download |
2024-02-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-26 | Accounts | Legacy. | Download |
2024-02-26 | Other | Legacy. | Download |
2024-02-26 | Other | Legacy. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-20 | Accounts | Legacy. | Download |
2022-04-20 | Other | Legacy. | Download |
2022-04-20 | Other | Legacy. | Download |
2022-02-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-25 | Accounts | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.