Company NameR.P. Gowing Limited
DirectorRichard Paul Gowing
Company StatusActive
Company Number04819795
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard Paul Gowing
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
Secretary NameMrs Michelle Gowing
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteariadevelopments.com
Telephone01745 343905
Telephone regionRhyl

Location

Registered Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Paul Gowing
100.00%
Ordinary

Financials

Year2014
Net Worth£300
Current Liabilities£28,773

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

28 November 2003Delivered on: 3 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with updates (3 pages)
31 May 2023Change of details for Mr Richard Paul Gowing as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Mr Richard Paul Gowing on 31 May 2023 (2 pages)
15 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
14 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
9 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
13 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
13 April 2016Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to 45 City Road Chester Cheshire CH1 3AE on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to 45 City Road Chester Cheshire CH1 3AE on 13 April 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
2 April 2014Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
2 July 2012Secretary's details changed for Mrs Michelle Gowing on 9 December 2011 (1 page)
2 July 2012Secretary's details changed for Mrs Michelle Gowing on 9 December 2011 (1 page)
2 July 2012Secretary's details changed for Mrs Michelle Gowing on 9 December 2011 (1 page)
2 July 2012Director's details changed for Richard Gowing on 9 December 2011 (2 pages)
2 July 2012Director's details changed for Richard Gowing on 9 December 2011 (2 pages)
2 July 2012Director's details changed for Richard Gowing on 9 December 2011 (2 pages)
17 November 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
17 November 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
23 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Richard Gowing on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Gowing on 23 June 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
25 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
13 July 2009Return made up to 23/06/09; full list of members (3 pages)
13 July 2009Return made up to 23/06/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
17 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
8 August 2008Return made up to 23/06/08; full list of members (3 pages)
8 August 2008Return made up to 23/06/08; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
28 July 2007Return made up to 23/06/07; no change of members (6 pages)
28 July 2007Return made up to 23/06/07; no change of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 161 vale road rhyl denbighshire LL18 2PH (1 page)
7 December 2006Registered office changed on 07/12/06 from: 161 vale road rhyl denbighshire LL18 2PH (1 page)
30 October 2006Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
(6 pages)
30 October 2006Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
(6 pages)
29 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
29 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
31 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
31 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
29 June 2005Return made up to 23/06/05; full list of members (6 pages)
29 June 2005Return made up to 23/06/05; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
25 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
6 July 2004Return made up to 23/06/04; full list of members (6 pages)
6 July 2004Return made up to 23/06/04; full list of members (6 pages)
6 April 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
6 April 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
2 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
2 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 16 saint john street london EC1M 4NT (1 page)
28 July 2003Registered office changed on 28/07/03 from: 16 saint john street london EC1M 4NT (1 page)
28 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (14 pages)
3 July 2003Incorporation (14 pages)