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.
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 | : |
|
Registered Address | : | Abacus House Rope Walk, Garstang, Preston, Lancashire, PR3 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 01 April 2022 | Active |
River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 22 July 2019 | Active |
River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 14 March 2008 | Active |
River View, 96 High Street, Garstang, Preston, United Kingdom, PR3 1WZ | Director | 09 March 2023 | Active |
River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 22 July 2019 | Active |
5 Salters Court, 33/34 East Beach, Lytham St Annes, FY8 5EX | Secretary | 14 March 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 February 2008 | Active |
Redthorns Garstang Bypass Road, Cabus Garstang, Preston, PR3 1PH | Director | 14 March 2008 | Active |
Abacus House, Rope Walk, Garstang, Preston, England, PR3 1NS | Director | 14 March 2008 | Active |
41 Manor Road, Clayton Le Woods, Chorley, PR6 7JR | Director | 14 March 2008 | Active |
Littlestone Edge Farm, Gisburn Road, Blacko, Nelson, BB9 6LS | Director | 14 March 2008 | Active |
Borbles Hall Barn, Ellel, Lancaster, LA2 0PY | Director | 14 March 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Capital | Capital return purchase own shares. | Download |
2024-03-08 | Capital | Capital cancellation shares. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Capital | Capital return purchase own shares. | Download |
2023-03-16 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-16 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-16 | Resolution | Resolution. | Download |
2023-03-16 | Capital | Capital name of class of shares. | Download |
2023-03-16 | Incorporation | Memorandum articles. | Download |
2023-03-14 | Capital | Capital cancellation shares. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Capital | Capital return purchase own shares. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.