This company is commonly known as Gowrings Mobility Group Limited. The company was founded 46 years ago and was given the registration number 01370355. The firm's registered office is in WEYBRIDGE. You can find them at Fernside Place, 179 Queens Road, Weybridge, . This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.
Name | : | GOWRINGS MOBILITY GROUP LIMITED |
---|---|---|
Company Number | : | 01370355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1978 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fernside Place, 179 Queens Road, Weybridge, England, KT13 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gowrings Mobility, Daytona Drive, Thatcham, England, RG19 4ZD | Secretary | 26 April 2006 | Active |
Gowrings Mobility, Daytona Drive, Thatcham, England, RG19 4ZD | Director | 31 March 2016 | Active |
Gowrings Mobility, Daytona Drive, Thatcham, England, RG19 4ZD | Director | 19 April 2021 | Active |
Gowrings Mobility, Daytona Drive, Thatcham, England, RG19 4ZD | Director | 03 July 2009 | Active |
Gowrings Mobility, Daytona Drive, Thatcham, England, RG19 4ZD | Director | - | Active |
Gowrings Mobility, Daytona Drive, Thatcham, England, RG19 4ZD | Director | 29 June 2009 | Active |
27 Croft Road, London, SW19 2NF | Secretary | 19 April 1996 | Active |
3 Burden Way, Guildford, GU2 9RB | Secretary | 11 September 2000 | Active |
19 Plough Road, Dormansland, Lingfield, RH7 6PS | Secretary | - | Active |
7 Turner Close, Guildford, GU4 7JN | Secretary | 13 March 1998 | Active |
80 The Mount, Guildford, GU2 5JB | Secretary | 04 April 1997 | Active |
36 Cater Gardens, Guildford, GU3 3BY | Secretary | 23 July 1993 | Active |
57 New Road, Chilworth, Guildford, GU4 8LP | Secretary | 30 September 2003 | Active |
The Briars, 36 Pilkington Avenue, Sutton Coldfield, B72 1LD | Secretary | 30 August 2002 | Active |
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH | Director | 29 June 2009 | Active |
157 York Road, Woking, GU22 7XS | Director | 01 August 1997 | Active |
Fernside Place, 179 Queens Road, Weybridge, United Kingdom, KT13 0AH | Director | 28 November 2012 | Active |
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH | Director | 01 June 2001 | Active |
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX | Director | 01 September 1998 | Active |
Gowrings Mobility, Daytona Drive, Thatcham, England, RG19 4ZD | Director | 06 April 2021 | Active |
Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF | Director | 19 March 1997 | Active |
Longridge, South Road St Georges Hill, Weybridge, KT13 0NA | Director | 30 April 2001 | Active |
19, Blackthorn Close, Tilehurst, Reading, RG31 6ZY | Director | 03 July 2009 | Active |
Fernside Place, 179 Queens Road, Weybridge, United Kingdom, KT13 0AH | Director | 04 May 2010 | Active |
38 Aldridge Park, Winkfield Row, Bracknell, RG42 7NU | Director | 19 March 1997 | Active |
The Ramblers, St Ives Close, Theale, RG7 5DP | Director | 03 July 2009 | Active |
Clare Hill, Cavendish Road St Georges Hill, Weybridge, KT13 0JT | Director | - | Active |
33 Harehill Close, Pyrford, Woking, GU22 8UH | Director | - | Active |
Newship Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fernside Place, 179 Queens Road, Weybridge, England, KT13 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Address | Move registers to sail company with new address. | Download |
2019-05-30 | Address | Change sail address company with new address. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-06-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.