UKBizDB.co.uk

GOWING & HUNT LIMITED

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

This company is commonly known as Gowing & Hunt Limited. The company was founded 21 years ago and was given the registration number 04549353. The firm's registered office is in WITCHFORD, ELY. You can find them at Unit 3 & 4, Greenham Park, Common Road, Witchford, Ely, Cambridgeshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GOWING & HUNT LIMITED
Company Number:04549353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 3 & 4, Greenham Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, & 4, Greenham Park, Common Road, Witchford, Ely, England, CB6 2HF

Secretary01 October 2002Active
Unit 3, & 4, Greenham Park, Common Road, Witchford, Ely, England, CB6 2HF

Director01 October 2002Active
Unit 3, & 4, Greenham Park, Common Road, Witchford, Ely, England, CB6 2HF

Director01 October 2002Active
Unit 3, & 4, Greenham Park, Common Road, Witchford, Ely, England, CB6 2HF

Director20 February 2006Active
Unit 3, & 4, Greenham Park, Common Road, Witchford, Ely, United Kingdom, CB6 2HF

Director01 February 2022Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary01 October 2002Active
Unit 3, & 4, Greenham Park, Common Road, Witchford, Ely, England, CB6 2HF

Director11 March 2004Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director01 October 2002Active

People with Significant Control

Gowing Group Limited
Notified on:17 February 2024
Status:Active
Country of residence:England
Address:Unit 3-4 Greenham Park, Common Road, Ely, England, CB6 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Gowing
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Unit 3, & 4, Witchford, Ely, CB6 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Gowing
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Unit 3, & 4, Witchford, Ely, CB6 2HF
Nature of control:
  • Voting rights 25 to 50 percent
Timothy Gowing
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:Unit 3, & 4, Witchford, Ely, CB6 2HF
Nature of control:
  • Voting rights 25 to 50 percent
Joanne Hardingham
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Unit 3, & 4, Witchford, Ely, CB6 2HF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Capital

Capital statement capital company with date currency figure.

Download
2024-02-26Resolution

Resolution.

Download
2024-02-08Capital

Legacy.

Download
2024-02-08Insolvency

Legacy.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.