UKBizDB.co.uk

GOWERCROFT LIMITED

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

This company is commonly known as Gowercroft Limited. The company was founded 26 years ago and was given the registration number 03523806. The firm's registered office is in ALFRETON. You can find them at Unit 1 Birchwood Way, Cotes Park, Alfreton, Derbyshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:GOWERCROFT LIMITED
Company Number:03523806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Unit 1 Birchwood Way, Cotes Park, Alfreton, Derbyshire, DE55 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Birchwood Way, Cotes Park, Alfreton, DE55 4QQ

Secretary13 April 1999Active
Unit 1, Birchwood Way, Cotes Park, Alfreton, DE55 4QQ

Director13 April 1999Active
Unit 1, Birchwood Way, Cotes Park, Alfreton, DE55 4QQ

Director18 November 2021Active
Unit 1, Birchwood Way, Cotes Park, Alfreton, DE55 4QQ

Director31 January 2013Active
Unit 1, Birchwood Way, Cotes Park, Alfreton, DE55 4QQ

Director12 March 1998Active
Unit 1, Birchwood Way, Cotes Park, Alfreton, DE55 4QQ

Director01 August 2016Active
9 Kiln Croft, Etwall, Derby, DE65 6HW

Secretary12 March 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 March 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 March 1998Active

People with Significant Control

Mr Andrew James Madge
Notified on:01 August 2023
Status:Active
Date of birth:November 1983
Nationality:English
Address:Unit 1, Birchwood Way, Alfreton, DE55 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Frederick Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Unit 1, Birchwood Way, Alfreton, DE55 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William John Madge
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Unit 1, Birchwood Way, Alfreton, DE55 4QQ
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 (5 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
2024-03-19Capital

Capital allotment shares.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Capital

Capital alter shares subdivision.

Download
2023-06-29Resolution

Resolution.

Download
2023-05-04Incorporation

Memorandum articles.

Download
2023-05-04Resolution

Resolution.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Change person secretary company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Capital

Capital allotment shares.

Download
2018-11-09Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.