UKBizDB.co.uk

THE TOWBAR MAN (SOUTH) LIMITED

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

This company is commonly known as The Towbar Man (south) Limited. The company was founded 20 years ago and was given the registration number 04946546. The firm's registered office is in ALTON. You can find them at 77 Queens Road, , Alton, Hants. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE TOWBAR MAN (SOUTH) LIMITED
Company Number:04946546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:77 Queens Road, Alton, Hants, England, GU34 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Queens Road, Alton, England, GU34 1HY

Director12 June 2019Active
77, Queens Road, Alton, England, GU34 1HY

Director02 January 2019Active
2 Beech Road, Farnborough, GU14 8EU

Secretary29 October 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary29 October 2003Active
2 Beech Road, Farnborough, GU14 8EU

Director29 October 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director29 October 2003Active

People with Significant Control

Mr Mark Jonathan Gordon
Notified on:27 February 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:77, Queens Road, Alton, England, GU34 1HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Susan Darby
Notified on:16 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:2, Lower Mortlake Road, Richmond, England, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Malcolm Darby
Notified on:16 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:2, Lower Mortlake Road, Richmond, England, TW9 2JA
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 (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
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Address

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

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-18Capital

Capital alter shares subdivision.

Download
2019-01-08Address

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

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.