This company is commonly known as Towerstile Ltd. The company was founded 39 years ago and was given the registration number 01880869. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TOWERSTILE LTD |
---|---|---|
Company Number | : | 01880869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howards Nursery, Handcross Road, Lower Beeding, Horsham, United Kingdom, RH13 6NX | Secretary | 31 August 2008 | Active |
Howards Nursery, Handcross Road, Lower Beeding, Horsham, United Kingdom, RH13 6NX | Director | - | Active |
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG | Director | 16 April 2012 | Active |
Eastlands Warninglid Lane, Plummers Plain, Horsham, RH13 6NY | Secretary | 31 March 2008 | Active |
Eastlands Warninglid Lane, Plummers Plain, Horsham, RH13 6NY | Secretary | - | Active |
4 Spring Avenue, Egham, TW20 9PL | Secretary | 24 March 1998 | Active |
Eastlands Warninglid Lane, Plummers Plain, Horsham, RH13 6NY | Director | 01 January 2000 | Active |
Howards Nursery, Handcross Road, Lower Beeding, Horsham, United Kingdom, RH13 6NX | Director | 23 August 1999 | Active |
Howards Nursery, Handcross Road, Lower Beeding, Horsham, United Kingdom, RH13 6NX | Director | - | Active |
Claire-Louise Antonia Slade | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Springfield House, Springfield Road, Horsham, RH12 2RG |
Nature of control | : |
|
Mr Martyn Timothy Cremin | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 1 Cornhill, London, EC3V 3ND |
Nature of control | : |
|
Mr Bernard Gordon Brookfield Slade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Address | : | Howards Nursery, Handcross Road, Horsham, RH13 6NX |
Nature of control | : |
|
Susan Elizabeth Slade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Howards Nursery, Handcross Road, Horsham, RH13 6NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Change person director company with change date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Change account reference date company current extended. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.