Company NameGowrley Limited
DirectorMark Terrence Gowrley
Company StatusActive - Proposal to Strike off
Company Number04836604
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Mark Terrence Gowrley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameJoanne Nicola Gowrley
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mark Terrence Gowrley
100.00%
Ordinary

Financials

Year2014
Turnover£26,279
Net Worth£58
Current Liabilities£15,286

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 2 weeks from now)

Filing History

27 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 27 October 2020 (1 page)
27 October 2020Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 27 October 2020 (1 page)
25 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Director's details changed for Mr Mark Terrence Gowrley on 1 July 2015 (2 pages)
21 August 2015Director's details changed for Mr Mark Terrence Gowrley on 1 July 2015 (2 pages)
21 August 2015Secretary's details changed for Joanne Nicola Gowrley on 1 July 2015 (1 page)
21 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Secretary's details changed for Joanne Nicola Gowrley on 1 July 2015 (1 page)
21 August 2015Secretary's details changed for Joanne Nicola Gowrley on 1 July 2015 (1 page)
21 August 2015Director's details changed for Mr Mark Terrence Gowrley on 1 July 2015 (2 pages)
8 December 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
8 December 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
17 December 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
17 December 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
23 January 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
23 January 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
22 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
22 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
24 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
11 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
3 September 2009Return made up to 17/07/09; full list of members (3 pages)
3 September 2009Return made up to 17/07/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
1 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
29 August 2008Return made up to 17/07/08; no change of members (6 pages)
29 August 2008Return made up to 17/07/08; no change of members (6 pages)
12 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
12 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
20 August 2007Return made up to 17/07/07; no change of members (6 pages)
20 August 2007Return made up to 17/07/07; no change of members (6 pages)
14 December 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
14 December 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
16 August 2006Return made up to 17/07/06; full list of members (6 pages)
16 August 2006Return made up to 17/07/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
27 July 2005Return made up to 17/07/05; full list of members (6 pages)
27 July 2005Return made up to 17/07/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
29 July 2004Return made up to 17/07/04; full list of members (6 pages)
29 July 2004Return made up to 17/07/04; full list of members (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)