UKBizDB.co.uk

GOWER FURNITURE LIMITED

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

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.

Company Information

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:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Director17 January 2023Active
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Director01 March 2023Active
70 A5, Se-107, Stockholm, Sweden,

Director28 October 2016Active
23 Bittern Grove, Macclesfield, SK10 3QP

Secretary14 July 2003Active
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Secretary15 October 2010Active
502 Broad Lane, Leeds, LS13 3HB

Secretary16 January 2006Active
502 Broad Lane, Leeds, LS13 3HB

Secretary01 April 1996Active
Rosegarth, 44 Grove Road, Ilkley, LS29 9QF

Secretary01 December 2003Active
10 The Spinney, Brighouse, HD6 2JW

Secretary13 February 2001Active
10 The Spinney, Brighouse, HD6 2JW

Secretary-Active
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Director01 April 2008Active
23 Bittern Grove, Macclesfield, SK10 3QP

Director14 July 2003Active
Hawthorne Cottage, 239 Seabridge Lane, Newcastle, ST5 3TB

Director01 April 1996Active
Karlavagen 85, 114 59 Stockholm, Sweden, FOREIGN

Director01 December 2003Active
3, Allington Way, Darlington, England, DL1 4XT

Director03 January 2017Active
41 Elmete Drive, Leeds, LS8 2LA

Director01 November 1997Active
The Red House, 32 Grove Road, Ilkley, LS29 9QE

Director01 April 1996Active
Taira Gardens Church Street, Gargrave, Skipton, BD23 3NE

Director-Active
21, Calver Mill, Calver, Hope Valley, United Kingdom, S32 3YU

Director01 April 2007Active
79 Broughton Road, Doncaster, DN4 7HN

Director-Active
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Director15 October 2010Active
50, Punton Walk, Snaith, Goole, United Kingdom, DN14 9TH

Director30 April 2001Active
Kuarntorpsuagen 30i, Taby, Seden,

Director20 April 2005Active
502 Broad Lane, Leeds, LS13 3HB

Director01 August 2004Active
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Director01 August 2013Active
Rosegarth, 44 Grove Road, Ilkley, LS29 9QF

Director-Active
C/O 1 Lafton, Storgata 1, 3510 Honefoss, Norway,

Director16 March 2004Active
Dingeatan 24, 426 76 Vastra Frolunda, Sweden,

Director01 December 2003Active
Brentwood, Denton, Ilkley, LS29 0HE

Director-Active
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Director06 December 2013Active
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Director01 October 2021Active
Emil Strandsergs Vag 15, 429 33 Kullavik, Sweden,

Director01 December 2003Active
4 Kirklevington Grange, Yarm, TS15 9LL

Director01 April 1996Active
Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

Director01 January 2002Active
10 The Spinney, Brighouse, HD6 2JW

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-05-09Officers

Appoint person director company with name date.

Download
2024-04-24Change of constitution

Statement of companys objects.

Download
2024-04-24Incorporation

Memorandum articles.

Download
2024-04-24Resolution

Resolution.

Download
2024-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-26Accounts

Legacy.

Download
2024-02-26Other

Legacy.

Download
2024-02-26Other

Legacy.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-20Accounts

Legacy.

Download
2022-04-20Other

Legacy.

Download
2022-04-20Other

Legacy.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.