UKBizDB.co.uk

TOWEROPEN LIMITED

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

This company is commonly known as Toweropen Limited. The company was founded 32 years ago and was given the registration number 02624845. The firm's registered office is in LONDON. You can find them at K P M G, 20 Farringdon Street, London, . This company's SIC code is 5141 - Wholesale of textiles.

Company Information

Name:TOWEROPEN LIMITED
Company Number:02624845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:ADMINISTRATIVE RECEI
Incorporation Date:28 June 1991
Jurisdiction:England - Wales
Industry Codes:
  • 5141 - Wholesale of textiles

Office Address & Contact

Registered Address:K P M G, 20 Farringdon Street, London, EC4A 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Stoneacre Gardens, Appleton, Warrington, WA4 5ET

Secretary17 November 1999Active
28 Stoneacre Gardens, Appleton, Warrington, WA4 5ET

Director01 July 1999Active
4 Racecourse View, Ayr, KA7 2TS

Director17 August 2000Active
11 Woodend Road, Alloway, KA7 4QP

Director17 August 2000Active
21 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Secretary20 June 1994Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary08 August 1991Active
Manor Farm Doncaster Road, Thrybergh, Rotherham, S65 4NS

Secretary04 May 1993Active
35 Deeview Road South, Cults, Aberdeen, AB15 9NA

Secretary01 September 1997Active
5 Lilac Grove, Cantley, Doncaster, DN4 6PE

Secretary03 February 1992Active
38 Farndale Road, Knaresborough, HG5 0NY

Secretary29 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 1991Active
The Cottages, Letcombe Regis, Wantage, OX12 9JY

Director30 September 1992Active
21 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Director20 June 1994Active
Fircroft Trip Lane, Linton, Wetherby, LS22 4HX

Director28 April 1993Active
9 Hilltop Crescent, Westhill, AB32 6PJ

Director06 August 1993Active
The Old Vicarage, Church Road, North Leigh, OX29 6TX

Director03 February 1992Active
621-625 Harrow Road, London, W10 4RA

Director03 February 1992Active
Manor Farm Doncaster Road, Thrybergh, Rotherham, S65 4NS

Director11 August 1993Active
Spinney Close, 27 Blackhills, Esher, KT10 9JP

Director30 September 1992Active
Pinelands, Murtle Den Road, Milltimber, AB13 0HS

Director01 July 1999Active
Tyndall Cottage 35 Deeview Road South, Cults, Aberdeen, AB1 9NA

Director20 May 1994Active
Tyndall Cottage 35 Deeview Road South, Cults, Aberdeen, AB1 9NA

Director06 August 1993Active
2 South Square, Grays Inn, London, WC1R 5HR

Director08 August 1991Active
5 Lilac Grove, Cantley, Doncaster, DN4 6PE

Director03 February 1992Active
Gibb Wood Kettering Road, Walgrave, Northampton, NN6 9PU

Director15 January 1998Active
38 Farndale Road, Knaresborough, HG5 0NY

Director29 June 1998Active
9 Goodwood Close, Consett, DH8 0UF

Director01 June 1998Active
Netherwood Cottage College Farm Lane, Linton, Wetherby, LS22 4HR

Director03 February 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 1991Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2014-04-10Officers

Termination director company with name.

Download
2012-12-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-12-05Insolvency

Legacy.

Download
2012-03-27Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-02-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-04-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-03-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-04-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2007-04-02Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-04-05Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-06-23Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-03-22Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-07-29Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2002-09-24Miscellaneous

Miscellaneous.

Download
2002-09-24Insolvency

Liquidation receiver administrative receivers report.

Download
2002-05-10Address

Legacy.

Download
2002-02-13Insolvency

Legacy.

Download
2002-01-25Accounts

Accounts with accounts type full.

Download
2001-07-17Annual return

Legacy.

Download
2000-11-14Annual return

Legacy.

Download
2000-11-09Accounts

Accounts with accounts type full.

Download
2000-11-08Officers

Legacy.

Download
2000-11-03Officers

Legacy.

Download
2000-11-03Officers

Legacy.

Download
2000-11-03Officers

Legacy.

Download

Copyright © 2024. All rights reserved.