UKBizDB.co.uk

TOWERS & CO.,LIMITED

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

This company is commonly known as Towers & Co.,limited. The company was founded 125 years ago and was given the registration number 00058397. The firm's registered office is in HODDESDON. You can find them at Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:TOWERS & CO.,LIMITED
Company Number:00058397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1898
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, 3-5 Tower House, Amwell Street, Hoddesdon, England, EN11 8UR

Director11 July 1994Active
Tower House, 3-5 Tower House, Amwell Street, Hoddesdon, England, EN11 8UR

Director12 December 2022Active
Tower House, 3-5 Tower House, Amwell Street, Hoddesdon, England, EN11 8UR

Director01 September 2023Active
Turnford Pl Great Cambridge Road, Turnford, Broxbourne, EN10 6NH

Secretary-Active
45 Dagobert House, Smithy Street, London, E1 3HW

Director01 January 1997Active
17 Colebrook Row, Islington, London, N1 8DB

Director-Active
The Dower House, 1 The Green, Blakesley, NN12 8PD

Director-Active
44 The Downs, Portishead, Bristol, BS20 8AT

Director-Active
Turnford Pl Great Cambridge Road, Turnford, Broxbourne, EN10 6NH

Director16 May 1995Active
Tower House, 3-5 Tower House, Amwell Street, Hoddesdon, England, EN11 8UR

Director01 January 1997Active
32 Hampstead High Street, London, NW3 1QD

Director31 December 1994Active
Bromstone Mullins Lane, Hythe, Southampton, SO45 5AE

Director01 September 1993Active
Priory House Abbots Way, Butlocks Heath, Southampton, SO31 5QX

Director22 November 1949Active
64 Falcon Point, Hopton Street, London, SE1 9JB

Director01 January 1996Active
Turnford Pl Great Cambridge Road, Turnford, Broxbourne, EN10 6NH

Director-Active
Squirrels Wantage Road, Streatley, Reading, RG8 9LD

Director-Active
16 Camelot Way, Duston, Northampton, NN5 4BG

Director-Active

People with Significant Control

Towers Thompson Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3-5 Tower House, Tower House, Hoddesdon, England, EN11 8UR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-25Address

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

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type full.

Download
2015-05-01Mortgage

Mortgage satisfy charge full.

Download
2015-05-01Mortgage

Mortgage satisfy charge full.

Download
2015-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.