This company is commonly known as Stow (uk) Limited. The company was founded 28 years ago and was given the registration number 03073281. The firm's registered office is in BROMSGROVE. You can find them at 4e Sherwood Road, Sherwood Road, Bromsgrove, Worcestershire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | STOW (UK) LIMITED |
---|---|---|
Company Number | : | 03073281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4e Sherwood Road, Sherwood Road, Bromsgrove, Worcestershire, United Kingdom, B60 3DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4e Sherwood Road, Sherwood Road, Bromsgrove, United Kingdom, B60 3DR | Director | 01 July 2010 | Active |
89, Ruddervoordestraat, 8820 Torhout, Belgium, | Corporate Director | 18 December 2020 | Active |
7/B, Koekoekstraat, Horobeke, Belgium, | Corporate Director | 25 November 2019 | Active |
8 Wolsey Road, Esher, KT10 8NX | Secretary | 31 March 1997 | Active |
Ashlea Lewins Road, Gerrards Cross, SL9 8SA | Secretary | 31 August 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 28 June 1995 | Active |
33 High Street, Caterham, CR3 5UE | Secretary | 28 June 1995 | Active |
10 Stanhope Close, Wendover, Aylesbury, HP22 6AH | Secretary | 19 August 2002 | Active |
35 Vijerstraat 35, Dottenijs, Belgium, | Secretary | 05 July 2004 | Active |
4e Sherwood Road, Sherwood Road, Bromsgrove, United Kingdom, B60 3DR | Secretary | 18 October 2007 | Active |
8 Wolsey Road, Esher, KT10 8NX | Director | 31 January 1997 | Active |
Holly House Maltmans Lane, Gerrards Cross, SL9 8RP | Director | 29 June 1995 | Active |
Waalvest 15, B-8930 Menen, Belgium, FOREIGN | Director | 31 August 1995 | Active |
Schepen Duyckstraat 27, Kortrijk, Belgium, | Director | 18 October 2007 | Active |
Kasteleinstraat 8, Drongen, Belgium, | Director | 15 December 2003 | Active |
Felix Vervennestr 7., Wevegem, Belgium, | Director | 29 September 2006 | Active |
The Glen, Tower House Lane, Wraxall, BS48 1JX | Director | 26 July 2004 | Active |
Unit 7, Copse Farm, Lancaster Place South Marston Industrial Estate, Swindon, SN3 4UQ | Director | 01 July 2010 | Active |
Suite 25, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH | Director | 31 May 2013 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 28 June 1995 | Active |
Mr Philip Mylle | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 4e Sherwood Road, Sherwood Road, Bromsgrove, United Kingdom, B60 3DR |
Nature of control | : |
|
Mr Thierry Hactor Marcel Vlaeminck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 4e Sherwood Road, Sherwood Road, Bromsgrove, United Kingdom, B60 3DR |
Nature of control | : |
|
Ms Anne Marie Ruyffelaere | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 4e Sherwood Road, Sherwood Road 4e, Bromsgrove, England, B60 3DR |
Nature of control | : |
|
Mr Olivier Dentan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 4e Sherwood Road, Sherwood Road 4e, Bromsgrove, England, B60 3DR |
Nature of control | : |
|
Mr Jean-Dominique Perreaux | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | French |
Address | : | Suite 25, Cherry Orchard North, Swindon, SN2 8UH |
Nature of control | : |
|
Mr Jos De Vuyst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 4e Sherwood Road, Sherwood Road, Bromsgrove, United Kingdom, B60 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-10 | Accounts | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2021-09-15 | Gazette | Gazette filings brought up to date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-03-23 | Officers | Change corporate director company with change date. | Download |
2021-03-23 | Officers | Change corporate director company with change date. | Download |
2021-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-19 | Accounts | Legacy. | Download |
2021-01-19 | Other | Legacy. | Download |
2021-01-19 | Other | Legacy. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Appoint corporate director company with name date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.