Active
Company Information for TOWLER LIMITED
MARKET PLACE, EASINGWOLD, YORK, YO61 3AD,
|
Company Registration Number
05603780
Private Limited Company
Active |
Company Name | ||
---|---|---|
TOWLER LIMITED | ||
Legal Registered Office | ||
MARKET PLACE EASINGWOLD YORK YO61 3AD Other companies in YO61 | ||
Previous Names | ||
|
Company Number | 05603780 | |
---|---|---|
Company ID Number | 05603780 | |
Date formed | 2005-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB169455721 |
Last Datalog update: | 2024-04-06 23:32:36 |
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 | ||
---|---|---|---|---|
TOWLER & STAINES (BRADFORD) LIMITED | 85 BRADFORD ROAD, KEIGHLEY, KEIGHLEY, WEST YORKSHIRE. BD21 4BL | Dissolved | Company formed on the 1989-08-09 | |
TOWLER & STAINES LIMITED | 85 BRADFORD ROAD, KEIGHLEY BD21 4BL | Active | Company formed on the 1970-03-03 | |
TOWLER 585 WALNUT LLC | New Jersey | Unknown | ||
TOWLER AND HYSLOP LTD. | 102 BATH STREET 2ND FLOOR GLASGOW G2 2EN | Active - Proposal to Strike off | Company formed on the 2005-05-05 | |
TOWLER AND WEBB LIMITED | CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP | Liquidation | Company formed on the 2016-12-05 | |
TOWLER AND NOTAR INCORPORATED | Michigan | UNKNOWN | ||
TOWLER ASSOCIATES LLC | North Carolina | Unknown | ||
TOWLER BURY LTD | 3 DALE STREET MILNROW ROCHDALE LANCASHIRE OL16 3LH | Active - Proposal to Strike off | Company formed on the 2017-06-30 | |
TOWLER CIVIL ENGINEERING LIMITED | 54 KNIGHTSTONE BEACON KNIGHTSTONE CAUSEWAY WESTON SUPER MARE BS23 2AD | Active - Proposal to Strike off | Company formed on the 2016-03-02 | |
TOWLER CONSTRUCTION LIMITED | 8B THE WROE EMNETH WISBECH CAMBRIDGESHIRE PE14 8AL | Active | Company formed on the 2002-03-05 | |
TOWLER CONSULTING LTD | 5 St. Johns Row Langcliffe Settle NORTH YORKSHIRE BD24 9NJ | Active - Proposal to Strike off | Company formed on the 2012-07-24 | |
TOWLER CONSULTANCY LIMITED | Town Wall House Balkerne Hill Colchester ESSEX CO3 3AD | Active - Proposal to Strike off | Company formed on the 2015-04-24 | |
TOWLER DATA SERVICES INC | Oklahoma | Unknown | ||
TOWLER DRUG COMPANY, INC. | 1 WEST NINE MILE ROAD HIGHLAND SPRINGS VA 23075 | FEE DELINQUENT | Company formed on the 1981-05-19 | |
TOWLER ELECTRIC CO INC | Georgia | Unknown | ||
TOWLER ELECTRIC CO INC | North Carolina | Unknown | ||
TOWLER ELECTRIC CO INC | Georgia | Unknown | ||
TOWLER ELECTRICAL PTY LTD | Active | Company formed on the 2021-03-31 | ||
TOWLER ENGINEERING LIMITED | 34 OXFORD RD CLACTON-ON-SEA ESSEX CO15 3TB | Active | Company formed on the 1974-02-08 | |
TOWLER ENTERPRISES, INC. | 833 S.W. 4TH PL CAPE CORAL FL 33991 | Inactive | Company formed on the 2002-08-21 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH RUSHTON |
||
JOSEPH RUSHTON |
||
PETER DARRELL RUSHTON |
||
SUSAN RUSHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JANE KERSHAW |
Company Secretary | ||
MICHAEL JAMES WARD |
Director |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR JOSEPH RUSHTON on 2022-11-14 | ||
SECRETARY'S DETAILS CHNAGED FOR JOSEPH RUSHTON on 2022-11-14 | ||
Director's details changed for Joseph Rushton on 2022-11-14 | ||
Director's details changed for Joseph Rushton on 2022-11-14 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/01/21 TO 31/03/21 | |
PSC04 | Change of details for Mr Peter Darrell Rushton as a person with significant control on 2020-12-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY RUSHTON | |
CH01 | Director's details changed for Peter Darrell Rushton on 2020-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
CAP-SS | Solvency Statement dated 10/04/17 | |
RES13 | Resolutions passed:
| |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 4538 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 4538 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 4538 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 4538 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/07/12 | |
SH08 | Change of share class name or designation | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Rushton on 2010-11-04 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUSHTON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DARRELL RUSHTON / 03/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SUSAN RUSHTON | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOSEPH RUSHTON | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/09/06--------- £ SI 4537@1=4537 £ IC 1/4538 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP | |
123 | NC INC ALREADY ADJUSTED 29/09/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/4538 29/09/0 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LIMCO 127 LIMITED CERTIFICATE ISSUED ON 06/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | Outstanding | BARCLAYS BANK PLC |
|
|
|
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 TOWLER LIMITED
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as TOWLER LIMITED 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. |