UKBizDB.co.uk

TOWRY LIMITED

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

This company is commonly known as Towry Limited. The company was founded 23 years ago and was given the registration number 04036499. The firm's registered office is in BRACKNELL. You can find them at The Observatory, Western Road, Bracknell, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOWRY LIMITED
Company Number:04036499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 September 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 October 2018Active
60, Queen Victoria Street, London, England, EC4N 4TR

Secretary22 November 2012Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Secretary07 May 2015Active
The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL

Secretary31 October 2016Active
9i Calles Las Palmeras, Urb Vista Laguna, Torreguadiaro, Spain, 11312

Secretary12 December 2000Active
8, Lisbon Square, Leeds, United Kingdom, LS1 4LY

Secretary03 December 2010Active
7, Pear Tree Drive, Stalybridge, SK15 2PY

Secretary18 August 2008Active
25, Moorgate, London, England, EC2R 6AY

Secretary22 October 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 July 2000Active
Springfield Farm, Hardwick Road East Hardwick, Pontefract, WF8 3DL

Director23 August 2004Active
Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

Director04 March 2011Active
Ask House 88 Leeds Road, Bramhope, Leeds, LS16 9AN

Director18 August 2008Active
60, Queen Victoria Street, London, England, EC4N 4TR

Director25 May 2010Active
Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

Director04 March 2011Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director07 May 2015Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director11 March 2016Active
1 Long Meadow, High Ackworth, Pontefract, WF7 7EA

Director23 August 2004Active
60, Queen Victoria Street, London, England, EC4N 4TR

Director17 February 2011Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director29 July 2016Active
114 Carleton Road, Pontefract, WF8 3NQ

Director12 December 2000Active
1 Park House Mill, Renton Close Bishop Monkton, Harrogate, HG3 1BW

Director23 August 2004Active
Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

Director25 May 2010Active
15 Wigton Park Close, Leeds, LS17 8UH

Director23 August 2004Active
25, Moorgate, London, England, EC2R 6AY

Director22 October 2020Active
Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

Director04 March 2011Active
Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

Director25 May 2010Active
7, Pear Tree Drive, Stalybridge, SK15 2PY

Director18 August 2008Active
60, Queen Victoria Street, London, England, EC4N 4TR

Director04 April 2014Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director07 May 2015Active
The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL

Director29 July 2016Active
60, Queen Victoria Street, London, England, EC4N 4TR

Director22 November 2012Active
5 Chelmsford Road, Harrogate, HG1 5NA

Director01 November 2007Active
Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

Director22 November 2012Active
Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

Director04 April 2014Active

People with Significant Control

Uk Wealth Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-06Address

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

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-14Address

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

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Address

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

Download
2021-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-10-22Address

Change sail address company with old address new address.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.