CHRISTOPHER GOW ENTERPRISES LIMITED
Overview
Company Name | CHRISTOPHER GOW ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02804586 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHRISTOPHER GOW ENTERPRISES LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is CHRISTOPHER GOW ENTERPRISES LIMITED located?
Registered Office Address | 452 Manchester Road SK4 5DL Stockport England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHRISTOPHER GOW ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 120 LIMITED | Mar 29, 1993 | Mar 29, 1993 |
What are the latest accounts for CHRISTOPHER GOW ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHRISTOPHER GOW ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | May 25, 2026 |
---|---|
Next Confirmation Statement Due | Jun 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2025 |
Overdue | No |
What are the latest filings for CHRISTOPHER GOW ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Director's details changed for Mrs Anh Quynh Lam on Feb 03, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Anh Quynh Lam on Feb 03, 2021 | 2 pages | CH01 | ||
Registered office address changed from 3 Weavers Lane Bramhall Stockport SK7 2DE England to 452 Manchester Road Stockport SK4 5DL on Mar 03, 2021 | 1 pages | AD01 | ||
Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL to 3 Weavers Lane Bramhall Stockport SK7 2DE on Mar 03, 2021 | 1 pages | AD01 | ||
Registered office address changed from 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB England to 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on Dec 04, 2020 | 2 pages | AD01 | ||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||
Notification of Anh Quynh Lam as a person with significant control on May 25, 2018 | 2 pages | PSC01 | ||
Notification of Andrew Carroll as a person with significant control on May 25, 2018 | 2 pages | PSC01 | ||
Cessation of Christopher Gow as a person with significant control on May 25, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Termination of appointment of Christopher Michael Harper Gow as a director on Nov 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ to 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB on Jul 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of CHRISTOPHER GOW ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAM, Anh Quynh | Director | Manchester Road SK4 5DL Stockport 452 England | England | Vietnamese | Travel Consultant | 198116680002 | ||||
GOW, Lucy Carmel | Secretary | Holly House Whilton NN11 2NN Daventry Northamptonshire | British | Administrator | 106182960001 | |||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
PEMBROKE ASSOCIATES | Secretary | College Mews St Ann's Hill SW18 2SJ London 5 | 10947280001 | |||||||
BARRON, Michael John | Nominee Director | 15 Oakdene Road TN13 3HH Sevenoaks Kent | British | 900007620001 | ||||||
GOW, Christopher Michael Harper | Director | Booth Ainsworth Llp Alpha House SK3 8AB Stockport 4 Greek Street England | Kingdom Of Cambodia | British | Travel Consultant | 13149990002 | ||||
GOW, Lucy Carmel | Director | Holly House Whilton NN11 2NN Daventry Northamptonshire | British | Administrator | 106182960001 | |||||
GOW, Michael Harper | Director | Drummonie House Bridge Of Earn PH2 9HN Perth Tayside | British | Non-Executive Director | 23330001 | |||||
GOW, Rosemary Joyce | Director | Drummonie Cottage Bridge Of Earn PH2 9HN Perth Perthshire | British | Housewife | 102564430001 | |||||
MARTIN, Alan Graham | Nominee Director | 12 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham Middlesex | British | 900007610001 |
Who are the persons with significant control of CHRISTOPHER GOW ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Carroll | May 25, 2018 | Manchester Road SK4 5DL Stockport 452 England | No |
Nationality: British Country of Residence: Vietnam | |||
Natures of Control
| |||
Mrs Anh Quynh Lam | May 25, 2018 | Manchester Road SK4 5DL Stockport 452 England | No |
Nationality: Vietnamese Country of Residence: Vietnam | |||
Natures of Control
| |||
Mr Christopher Gow | Apr 06, 2016 | Booth Ainsworth Llp Alpha House SK3 8AB Stockport 4 Greek Street England | Yes |
Nationality: British Country of Residence: Vietnam | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0