Company number 02925632
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address C/O ERNEST H HILL LIMITED LONGACRE WAY, HOLBROOK INDUSTRIAL ESTATE, HOLBROOK, SHEFFIELD, ENGLAND, S20 3FS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017; Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of TOWNGATE HOLDINGS LIMITED are www.towngateholdings.co.uk, and www.towngate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Towngate Holdings Limited is a Private Limited Company.
The company registration number is 02925632. Towngate Holdings Limited has been working since 04 May 1994.
The present status of the company is Active. The registered address of Towngate Holdings Limited is C O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate Holbrook Sheffield England S20 3fs. . DALE, Christopher is a Director of the company. HEWINS, Dominic John is a Director of the company. HEWINS, John Francis is a Director of the company. Secretary BRAMHALL, Doreen has been resigned. Secretary DARWIN, Andrew David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BRAMHALL, Doreen has been resigned. Director DARWIN, Andrew David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director THOMPSON, Paul has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1994
Appointed Date: 04 May 1994
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1994
Appointed Date: 04 May 1994
Director
THOMPSON, Paul
Resigned: 31 May 2012
Appointed Date: 01 July 1994
74 years old
Nominee Director
DLA NOMINEES LIMITED
Resigned: 01 July 1994
Appointed Date: 04 May 1994
Persons With Significant Control
Margery Hill Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
TOWNGATE HOLDINGS LIMITED Events
05 Apr 2017
Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 30 September 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
29 Oct 2015
Total exemption full accounts made up to 30 September 2015
...
... and 67 more events
04 May 1995
Director resigned;new director appointed
20 Jul 1994
Accounting reference date notified as 30/09
20 Jul 1994
Registered office changed on 20/07/94 from: fountain ford hill balm green sheffield S1 1RZ
12 Jul 1994
Company name changed broomco (768) LIMITED\certificate issued on 13/07/94