UKBizDB.co.uk

TOWER RESOURCES PLC

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

This company is commonly known as Tower Resources Plc. The company was founded 19 years ago and was given the registration number 05305345. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOWER RESOURCES PLC
Company Number:05305345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 Buckingham Palace Road, London, England, SW1W 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Buckingham Palace Road, London, England, SW1W 9SA

Secretary12 December 2014Active
134, Buckingham Palace Road, London, England, SW1W 9SA

Director08 February 2007Active
134, Buckingham Palace Road, London, England, SW1W 9SA

Director30 September 2020Active
134, Buckingham Palace Road, London, England, SW1W 9SA

Director01 December 2020Active
One America Square, Crosswall, London, EC3N 2SG

Secretary06 December 2004Active
One America Square, Crosswall, London, EC3N 2SG

Secretary01 April 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 2004Active
One America Square, Crosswall, London, EC3N 2SG

Director16 January 2006Active
2nd Floor, 127 Cheapside, London, United Kingdom, EC2V 6BT

Director30 September 2015Active
One America Square, Crosswall, London, EC3N 2SG

Director01 February 2006Active
16 Cooper Street, Balmain, Australia, NSW2041

Director13 December 2004Active
2nd Floor, 127 Cheapside, London, United Kingdom, EC2V 6BT

Director30 September 2015Active
One America Square, Crosswall, London, EC3N 2SG

Director16 January 2006Active
2nd Floor, 127 Cheapside, London, United Kingdom, EC2V 6BT

Director26 April 2012Active
140, Buckingham Palace Road, London, England, SW1W 9SA

Director16 January 2006Active
140, Buckingham Palace Road, London, England, SW1W 9SA

Director09 November 2017Active
140, Buckingham Palace Road, London, England, SW1W 9SA

Director01 June 2012Active
84 Viking Road, Dalkeith, Australia,

Director06 December 2004Active
20 Broxash Road, Battersea, London, SW11 6AB

Director06 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director06 December 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type group.

Download
2021-06-17Address

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

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-07Incorporation

Memorandum articles.

Download
2020-12-07Resolution

Resolution.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-09-21Accounts

Accounts with accounts type group.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Resolution

Resolution.

Download
2019-07-05Accounts

Accounts with accounts type group.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-05-30Resolution

Resolution.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Capital

Capital allotment shares.

Download
2019-05-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.