Active
Company Information for G. STOW PLC
C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
|
Company Registration Number
02645390
Public Limited Company
Active |
Company Name | |
---|---|
G. STOW PLC | |
Legal Registered Office | |
C/O SOUTH STAFFORDSHIRE PLC GREEN LANE WALSALL WS2 7PD Other companies in OX10 | |
Company Number | 02645390 | |
---|---|---|
Company ID Number | 02645390 | |
Date formed | 1991-09-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 14:51:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G. STOWE CONSULTING, LLC | 12001 INWOOD RD APT 904 DALLAS TX 75244 | Active | Company formed on the 2022-06-13 | |
G. STOWE, LLC | 18543 96TH AVE E PUYALLUP WA 98375 | Dissolved | Company formed on the 2008-03-10 |
Officer | Role | Date Appointed |
---|---|---|
JASON RICHARD GOODWIN |
||
TERENCE FREDERICK LAPPER |
||
STUART JAMES MOBBS |
||
ADRIAN PETER PAGE |
||
ANTONY CHARLES GEORGE STOW |
||
DAVID TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY GRAHAM SMITH |
Company Secretary | ||
RONALD GULLIVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDROSAVE UK LIMITED | Director | 2006-05-01 | CURRENT | 1997-11-04 | Active | |
PHOENIX WATER COOLERS LIMITED | Director | 2018-08-29 | CURRENT | 2009-02-09 | Active | |
SMART WATER COOLERS LIMITED | Director | 2018-01-30 | CURRENT | 2003-12-23 | Active | |
ADVANCED ENGINEERING SOLUTIONS LIMITED | Director | 2017-10-16 | CURRENT | 1995-07-20 | Active | |
GREEN COMPLIANCE WATER DIVISION LIMITED | Director | 2016-10-12 | CURRENT | 1998-05-29 | Active | |
DRILLING EQUIPMENT SUPPLIES LIMITED | Director | 2010-11-08 | CURRENT | 1969-03-28 | Dissolved 2018-04-10 | |
ADVANCED ENGINEERING SOLUTIONS LIMITED | Director | 2017-10-16 | CURRENT | 1995-07-20 | Active | |
GREEN COMPLIANCE WATER DIVISION LIMITED | Director | 2016-10-12 | CURRENT | 1998-05-29 | Active | |
ONSITE CENTRAL LIMITED | Director | 2015-05-21 | CURRENT | 1992-05-07 | Active | |
OMEGA RED GROUP LIMITED | Director | 2015-05-21 | CURRENT | 1987-11-24 | Active | |
IMMERSE ASSET MANAGEMENT LIMITED | Director | 2015-05-21 | CURRENT | 1993-01-27 | Active | |
ONSITE SPECIALIST MAINTENANCE LIMITED | Director | 2015-05-21 | CURRENT | 1996-01-29 | Active | |
PERCO ENGINEERING SERVICES LIMITED | Director | 2015-05-21 | CURRENT | 1996-11-22 | Active | |
HYDROSAVE UK LIMITED | Director | 2015-05-21 | CURRENT | 1997-11-04 | Active | |
INTEGRATED WATER SERVICES LIMITED | Director | 2015-05-21 | CURRENT | 2004-11-10 | Active | |
OMEGA RED HOLDINGS LIMITED | Director | 2015-05-21 | CURRENT | 2007-10-16 | Active | |
SSI SERVICES (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1999-08-12 | Active | |
DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED | Director | 2001-06-18 | CURRENT | 2001-06-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
ENGINEERING ASSISTANT | Oxford | An interesting and varied position has arisen within a nationally recognised water engineering business. The duties involve working on water supply projects |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN VAUGHAN THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE FREDERICK LAPPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
PSC05 | Change of details for Integrated Water Services Limited as a person with significant control on 2021-05-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON DRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE | |
AP03 | Appointment of Mrs Caroline Ann Stretton as company secretary on 2020-03-14 | |
TM02 | Termination of appointment of Garry George Clarke on 2020-03-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES GEORGE STOW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARRY GEORGE CLARKE on 2019-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/19 FROM . Green Lane Walsall WS2 7PD England | |
AP03 | Appointment of Mr Garry George Clarke as company secretary on 2019-05-10 | |
TM02 | Termination of appointment of Jason Richard Goodwin on 2019-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JAMES MOBBS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES MOBBS | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
PSC02 | Notification of Integrated Water Services Limited as a person with significant control on 2017-06-22 | |
PSC07 | CESSATION OF RICHARD DAVID GEORGE STOW AS A PSC | |
PSC07 | CESSATION OF ANTONY CHARLES GEORGE STOW AS A PSC | |
PSC07 | CESSATION OF ANTONY CHARLES GEORGE STOW AS A PSC | |
AP01 | DIRECTOR APPOINTED MR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PETER PAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/17 FROM Lupton Road Hithercroft Industrial Estate Wallingford Oxfordshire OX10 9BS | |
AP03 | Appointment of Mr Jason Richard Goodwin as company secretary on 2017-06-22 | |
TM02 | Termination of appointment of Jeffrey Graham Smith on 2017-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
SH02 | Statement of capital on 2009-02-23 GBP300,000 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 09/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 09/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES GEORGE STOW / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FREDERICK LAPPER / 09/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD GULLIVER | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
ORES04 | NC INC ALREADY ADJUSTED 31/12/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97 | |
123 | £ NC 900000/1300000 31/12/97 | |
363s | RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/97 FROM: G. STOW PLC READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DX | |
363s | RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
ORES04 | NC INC ALREADY ADJUSTED 31/03/94 | |
123 | £ NC 100000/900000 31/03/94 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/94 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/03/94--------- £ SI 800000@1=800000 £ IC 60000/860000 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
363b | RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | GEORGE STOW & CO LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G. STOW PLC
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as G. STOW PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |