Company NameArthur Gow Limited
DirectorMalcolm John Arthur Gow
Company StatusActive
Company Number04917126
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Malcolm John Arthur Gow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
Secretary NameJeremy Spyers Porritt Cain
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stable Ab Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UQ

Contact

Telephone0161 9289178
Telephone regionManchester

Location

Registered Address21 Queens Road, Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Malcolm John Arthur Gow
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,234
Cash£199
Current Liabilities£94,216

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 December 2012Secretary's details changed for Jeremy Spyers Porritt Cain on 20 December 2012 (2 pages)
21 December 2012Secretary's details changed for Jeremy Spyers Porritt Cain on 20 December 2012 (2 pages)
21 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Malcolm John Arthur Gow on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Malcolm John Arthur Gow on 23 November 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
29 May 2009Return made up to 01/10/08; full list of members (3 pages)
29 May 2009Return made up to 01/10/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
13 December 2007Return made up to 01/10/07; full list of members (2 pages)
13 December 2007Return made up to 01/10/07; full list of members (2 pages)
5 June 2007Return made up to 01/10/06; full list of members (2 pages)
5 June 2007Return made up to 01/10/06; full list of members (2 pages)
3 February 2006Return made up to 01/10/05; full list of members (6 pages)
3 February 2006Return made up to 01/10/05; full list of members (6 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
2 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
10 September 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
1 October 2003Incorporation (10 pages)
1 October 2003Incorporation (10 pages)