CHRISTOPHER GOW ENTERPRISES LIMITED

CHRISTOPHER GOW ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHRISTOPHER GOW ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02804586
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHRISTOPHER GOW ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 120 LIMITEDMar 29, 1993Mar 29, 1993

    What are the latest accounts for CHRISTOPHER GOW ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHRISTOPHER GOW ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for CHRISTOPHER GOW ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Director's details changed for Mrs Anh Quynh Lam on Feb 03, 2021

    2 pagesCH01

    Director's details changed for Mrs Anh Quynh Lam on Feb 03, 2021

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Notification of Anh Quynh Lam as a person with significant control on May 25, 2018

    2 pagesPSC01

    Notification of Andrew Carroll as a person with significant control on May 25, 2018

    2 pagesPSC01

    Cessation of Christopher Gow as a person with significant control on May 25, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of Christopher Michael Harper Gow as a director on Nov 01, 2018

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on May 25, 2018 with updates

    4 pagesCS01

    Who are the officers of CHRISTOPHER GOW ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAM, Anh Quynh
    Manchester Road
    SK4 5DL Stockport
    452
    England
    Director
    Manchester Road
    SK4 5DL Stockport
    452
    England
    EnglandVietnameseTravel Consultant198116680002
    GOW, Lucy Carmel
    Holly House
    Whilton
    NN11 2NN Daventry
    Northamptonshire
    Secretary
    Holly House
    Whilton
    NN11 2NN Daventry
    Northamptonshire
    BritishAdministrator106182960001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    PEMBROKE ASSOCIATES
    College Mews
    St Ann's Hill
    SW18 2SJ London
    5
    Secretary
    College Mews
    St Ann's Hill
    SW18 2SJ London
    5
    10947280001
    BARRON, Michael John
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    Nominee Director
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    British900007620001
    GOW, Christopher Michael Harper
    Booth Ainsworth Llp
    Alpha House
    SK3 8AB Stockport
    4 Greek Street
    England
    Director
    Booth Ainsworth Llp
    Alpha House
    SK3 8AB Stockport
    4 Greek Street
    England
    Kingdom Of CambodiaBritishTravel Consultant13149990002
    GOW, Lucy Carmel
    Holly House
    Whilton
    NN11 2NN Daventry
    Northamptonshire
    Director
    Holly House
    Whilton
    NN11 2NN Daventry
    Northamptonshire
    BritishAdministrator106182960001
    GOW, Michael Harper
    Drummonie House
    Bridge Of Earn
    PH2 9HN Perth
    Tayside
    Director
    Drummonie House
    Bridge Of Earn
    PH2 9HN Perth
    Tayside
    BritishNon-Executive Director23330001
    GOW, Rosemary Joyce
    Drummonie Cottage
    Bridge Of Earn
    PH2 9HN Perth
    Perthshire
    Director
    Drummonie Cottage
    Bridge Of Earn
    PH2 9HN Perth
    Perthshire
    BritishHousewife102564430001
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    Nominee Director
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    British900007610001

    Who are the persons with significant control of CHRISTOPHER GOW ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Carroll
    Manchester Road
    SK4 5DL Stockport
    452
    England
    May 25, 2018
    Manchester Road
    SK4 5DL Stockport
    452
    England
    No
    Nationality: British
    Country of Residence: Vietnam
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Anh Quynh Lam
    Manchester Road
    SK4 5DL Stockport
    452
    England
    May 25, 2018
    Manchester Road
    SK4 5DL Stockport
    452
    England
    No
    Nationality: Vietnamese
    Country of Residence: Vietnam
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Gow
    Booth Ainsworth Llp
    Alpha House
    SK3 8AB Stockport
    4 Greek Street
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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