UKBizDB.co.uk

STOWHELM LIMITED

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

This company is commonly known as Stowhelm Limited. The company was founded 28 years ago and was given the registration number 03082094. The firm's registered office is in WOKINGHAM. You can find them at The Maltings Harp Farm, Forest Road, Wokingham, Berkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:STOWHELM LIMITED
Company Number:03082094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Maltings Harp Farm, Forest Road, Wokingham, Berkshire, England, RG40 5QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Liverpool Terrace, Worthing, BN11 1TA

Director02 March 2021Active
1, Liverpool Terrace, Worthing, BN11 1TA

Director02 March 2021Active
The Maltings, Harp Farm, Forest Road, Wokingham, England, RG40 5QY

Secretary01 October 2004Active
25 Willow Green, West End, Woking, GU24 9HR

Secretary20 December 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 July 1995Active
Wits End, Roundabout Lane,, Winnersh, RG41 5AD

Secretary27 October 2000Active
Wits End, Roundabout Lane,, Winnersh, RG41 5AD

Secretary26 July 1995Active
The Maltings, Harp Farm, Forest Road, Wokingham, England, RG40 5QY

Director05 July 2017Active
The Granary, Ashridgewood Farm, Warren House Road, Wokingham, RG40 5RD

Director17 July 2009Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director20 July 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 July 1995Active
5 Roberts Grove, Wokingham, RG41 4WR

Director01 October 2004Active
Wits End, Roundabout Lane,, Winnersh, RG41 5AD

Director26 July 1995Active
Ashridgewood Farm, Warren House Road, Wokingham, RG40 5RD

Director26 July 1995Active
The Maltings, Harp Farm, Forest Road, Wokingham, England, RG40 5QY

Director03 October 2019Active
30 Martins Drive, Wokingham, RG41 1NY

Director09 December 1999Active

People with Significant Control

Luff Group Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:The Maltings, Harp Farm, Wokingham, England, RG40 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Luff Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Granary, Ashridgewood Farm, Wokingham, England, RG40 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-09Resolution

Resolution.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Change account reference date company current shortened.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Accounts

Accounts with accounts type small.

Download
2019-12-19Address

Change registered office address company with date old address new address.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.