GOWER AUTO LIMITED

11 Axis Court 11 Axis Court, Swansea, SA7 0AJ
StatusACTIVE
Company No.06771078
CategoryPrivate Limited Company
Incorporated11 Dec 2008
Age15 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

GOWER AUTO LIMITED is an active private limited company with number 06771078. It was incorporated 15 years, 5 months, 7 days ago, on 11 December 2008. The company address is 11 Axis Court 11 Axis Court, Swansea, SA7 0AJ.



Company Fillings

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Amanda Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Cliff Doel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-16

Old address: 14 Axis Court Mallard Way Swansea SA7 0AJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2012

Action Date: 22 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-22

Capital : 22 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: 99 Walter Road Swansea SA1 5QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Mr Cliff Doel

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/1010\12/12/08

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 12/12/08\gbp si 1@1=1\gbp ic 19/20\

Documents

View document PDF

Incorporation company

Date: 11 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMBLES GIFT SHOP LTD

4 STATION STREET,SALTBURN BY THE SEA,TS12 1AE

Number:08348175
Status:ACTIVE
Category:Private Limited Company

CARL EVANS LTD

123 MOORSIDE STREET DROYLSDEN MOORSIDE STREET,MANCHESTER,M43 7HH

Number:11365148
Status:ACTIVE
Category:Private Limited Company

IGNIS MANAGEMENT LIMITED

BANK HOUSE,CONGLETON,CW12 1ET

Number:11198812
Status:ACTIVE
Category:Private Limited Company

KMK SUN LTD

UNIT 6 RIBBLETON LANE TRADING ESTATE,PRESTON,PR1 5LS

Number:09238477
Status:ACTIVE
Category:Private Limited Company

NOW VAPES LIMITED

2A ST. MODWEN ROAD,PLYMOUTH,PL6 8LH

Number:10477036
Status:ACTIVE
Category:Private Limited Company

PURE BANKSIDE LTD

7TH COTTONS CENTRE,LONDON,SE1 2QG

Number:07358554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source