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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower House, 3-5 Tower House, Amwell Street, Hoddesdon, England, EN11 8UR | Director | 11 July 1994 | Active |
Tower House, 3-5 Tower House, Amwell Street, Hoddesdon, England, EN11 8UR | Director | 12 December 2022 | Active |
Tower House, 3-5 Tower House, Amwell Street, Hoddesdon, England, EN11 8UR | Director | 01 September 2023 | Active |
Turnford Pl Great Cambridge Road, Turnford, Broxbourne, EN10 6NH | Secretary | - | Active |
45 Dagobert House, Smithy Street, London, E1 3HW | Director | 01 January 1997 | Active |
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 | Director | 16 May 1995 | Active |
Tower House, 3-5 Tower House, Amwell Street, Hoddesdon, England, EN11 8UR | Director | 01 January 1997 | Active |
32 Hampstead High Street, London, NW3 1QD | Director | 31 December 1994 | Active |
Bromstone Mullins Lane, Hythe, Southampton, SO45 5AE | Director | 01 September 1993 | Active |
Priory House Abbots Way, Butlocks Heath, Southampton, SO31 5QX | Director | 22 November 1949 | Active |
64 Falcon Point, Hopton Street, London, SE1 9JB | Director | 01 January 1996 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-25 | Address | Change registered office address company with date old address new address. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type full. | Download |
2015-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.