M.J. GOWLING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BD

Company number 03338815
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address UNIT 8 MONARCH COURT YARD, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NN4 7BD
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of M.J. GOWLING LIMITED are www.mjgowling.co.uk, and www.m-j-gowling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. M J Gowling Limited is a Private Limited Company. The company registration number is 03338815. M J Gowling Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of M J Gowling Limited is Unit 8 Monarch Court Yard Brackmills Industrial Estate Northampton Nn4 7bd. . GOWLING, Sally-Ann is a Secretary of the company. GOWLING, David is a Director of the company. GOWLING, Martin John is a Director of the company. GOWLING, Sally-Ann is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
GOWLING, Sally-Ann
Appointed Date: 24 March 1997

Director
GOWLING, David
Appointed Date: 01 August 2008
45 years old

Director
GOWLING, Martin John
Appointed Date: 24 March 1997
69 years old

Director
GOWLING, Sally-Ann
Appointed Date: 24 March 1997
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Persons With Significant Control

Mr Martin John Gowling
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Gowling
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.J. GOWLING LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 50 more events
27 Mar 1997
Secretary resigned
27 Mar 1997
Director resigned
27 Mar 1997
New secretary appointed;new director appointed
27 Mar 1997
New director appointed
24 Mar 1997
Incorporation

M.J. GOWLING LIMITED Charges

18 September 2014
Charge code 0333 8815 0005
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 twizel close stonebridge milton keynes…
20 June 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 9 monarch court yard salthouse road…
26 September 2008
Debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2006
Stakeholder rent deposit deed
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Pearl (Blakelands 1) Limited and Pearl (Blakelands 2) Limited
Description: The deposit account relating to unit 58 tanners drive…
8 May 1997
Debenture
Delivered: 13 May 1997
Status: Satisfied on 29 September 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…