UKBizDB.co.uk

TOWER VENTURES LIMITED

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

This company is commonly known as Tower Ventures Limited. The company was founded 32 years ago and was given the registration number 02706368. The firm's registered office is in HORSHAM. You can find them at Hardings Brooks Green Road, Coolham, Horsham, West Sussex. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:TOWER VENTURES LIMITED
Company Number:02706368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Hardings Brooks Green Road, Coolham, Horsham, West Sussex, RH13 8GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hardings, Brooks Green Road, Coolham, Horsham, England, RH13 8GR

Secretary31 December 1993Active
Hardings, Brooks Green Road, Coolham, Horsham, England, RH13 8GR

Director19 August 1994Active
11 The Paddocks Murthering Lane, Stapleford Abbotts, Essex, RM4 1HG

Director19 August 1992Active
Hardings, Brooks Green Road, Coolham, Horsham, England, RH13 8GR

Director19 August 1992Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary13 April 1992Active
Moreton House 50 Vale Square, Ramsgate, CT11 9DA

Director19 August 1994Active
12 The Green, Woughton On The Green, Milton Keynes, MK6 3BE

Director19 August 1992Active
Pearl Well Farm, Wapentake Lane Kirk Ireton, Ashbourne, DE6 3JX

Director19 August 1992Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director13 April 1992Active

People with Significant Control

Mr Richard Hugh Stubbs
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Hardings, Brooks Green Road, Horsham, RH13 8GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald James Stone
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:Hardings, Brooks Green Road, Horsham, RH13 8GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Elizabeth Pirie
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Hardings, Brooks Green Road, Horsham, RH13 8GR
Nature of control:
  • Ownership of shares 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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type micro entity.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Officers

Change person secretary company with change date.

Download
2014-05-01Officers

Change person director company with change date.

Download
2014-05-01Officers

Change person director company with change date.

Download
2014-05-01Address

Change registered office address company with date old address.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2013-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.