GOWING & HUNT LIMITED
WITCHFORD, ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 2HF
Company number 04549353
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address UNIT 3 & 4, GREENHAM PARK, COMMON ROAD, WITCHFORD, ELY, CAMBRIDGESHIRE, CB6 2HF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 6,167 . The most likely internet sites of GOWING & HUNT LIMITED are www.gowinghunt.co.uk, and www.gowing-hunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gowing Hunt Limited is a Private Limited Company. The company registration number is 04549353. Gowing Hunt Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Gowing Hunt Limited is Unit 3 4 Greenham Park Common Road Witchford Ely Cambridgeshire Cb6 2hf. . GOWING, Mary is a Secretary of the company. GOWING, David John is a Director of the company. GOWING, Mary is a Director of the company. GOWING, Timothy is a Director of the company. HARDINGHAM, Joanne is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GOWING, Mary
Appointed Date: 01 October 2002

Director
GOWING, David John
Appointed Date: 01 October 2002
79 years old

Director
GOWING, Mary
Appointed Date: 01 October 2002
76 years old

Director
GOWING, Timothy
Appointed Date: 20 February 2006
46 years old

Director
HARDINGHAM, Joanne
Appointed Date: 11 March 2004
52 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mary Gowing
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

David John Gowing
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Joanne Hardingham
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Timothy Gowing
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

GOWING & HUNT LIMITED Events

07 Oct 2016
Confirmation statement made on 20 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 January 2016
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6,167

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
23 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6,167

...
... and 50 more events
31 Oct 2002
New director appointed
31 Oct 2002
Registered office changed on 31/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
01 Oct 2002
Incorporation

GOWING & HUNT LIMITED Charges

11 August 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…