UKBizDB.co.uk

TOWERS + GORNALL LTD

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

This company is commonly known as Towers + Gornall Ltd. The company was founded 16 years ago and was given the registration number 06500216. The firm's registered office is in PRESTON. You can find them at Abacus House Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TOWERS + GORNALL LTD
Company Number:06500216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Abacus House Rope Walk, Garstang, Preston, Lancashire, PR3 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director01 April 2022Active
River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director22 July 2019Active
River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director14 March 2008Active
River View, 96 High Street, Garstang, Preston, United Kingdom, PR3 1WZ

Director09 March 2023Active
River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director22 July 2019Active
5 Salters Court, 33/34 East Beach, Lytham St Annes, FY8 5EX

Secretary14 March 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 February 2008Active
Redthorns Garstang Bypass Road, Cabus Garstang, Preston, PR3 1PH

Director14 March 2008Active
Abacus House, Rope Walk, Garstang, Preston, England, PR3 1NS

Director14 March 2008Active
41 Manor Road, Clayton Le Woods, Chorley, PR6 7JR

Director14 March 2008Active
Littlestone Edge Farm, Gisburn Road, Blacko, Nelson, BB9 6LS

Director14 March 2008Active
Borbles Hall Barn, Ellel, Lancaster, LA2 0PY

Director14 March 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 February 2008Active

People with Significant Control

Mr Michael Richard Gornall
Notified on:22 July 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Significant influence or control
Mr Jonathan Daniel Cross
Notified on:22 July 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Abacus House, Rope Walk, Preston, England, PR3 1NS
Nature of control:
  • Significant influence or control
Mr Jonathan Daniel Cross
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Joe Lane, Preston, United Kingdom, PR3 0QD
Nature of control:
  • Significant influence or control
Mr Michael Richard Gornall
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:6, Carr Holme Gardens, Preston, United Kingdom, PR3 1LY
Nature of control:
  • Significant influence or control
Mr Andrew James Winstanley
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Borbles Hall Barn, Ellel, Lancaster, United Kingdom, LA2 0PY
Nature of control:
  • Significant influence or control
Mr David Malcolm Kirkhope
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:41, Manor Road, Chorley, United Kingdom, PR6 7JR
Nature of control:
  • Significant influence or control
Mrs Alice Mary Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Littlestone Edge Farm, Gisburn Road, Nelson, United Kingdom, BB9 6LS
Nature of control:
  • Significant influence or control
Sapphire Business Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Redthorns, Garstang By-Pass Road, Preston, United Kingdom, PR3 1PH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Capital

Capital return purchase own shares.

Download
2024-03-08Capital

Capital cancellation shares.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Capital

Capital return purchase own shares.

Download
2023-03-16Capital

Capital variation of rights attached to shares.

Download
2023-03-16Capital

Capital variation of rights attached to shares.

Download
2023-03-16Resolution

Resolution.

Download
2023-03-16Capital

Capital name of class of shares.

Download
2023-03-16Incorporation

Memorandum articles.

Download
2023-03-14Capital

Capital cancellation shares.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Address

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

Download
2022-08-15Address

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

Download
2022-08-15Address

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

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Capital

Capital return purchase own shares.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.