GOWER TOURS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » B80 7HJ

Company number 01698054
Status Active
Incorporation Date 9 February 1983
Company Type Private Limited Company
Address 2 HIGH STREET, STUDLEY, WARWICKSHIRE, B80 7HJ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 50,351 ; Termination of appointment of Elaine Margretta Edwards as a secretary on 20 November 2015. The most likely internet sites of GOWER TOURS LIMITED are www.gowertours.co.uk, and www.gower-tours.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and eight months. Gower Tours Limited is a Private Limited Company. The company registration number is 01698054. Gower Tours Limited has been working since 09 February 1983. The present status of the company is Active. The registered address of Gower Tours Limited is 2 High Street Studley Warwickshire B80 7hj. The company`s financial liabilities are £97.87k. It is £-13.7k against last year. The cash in hand is £166.13k. It is £-120.32k against last year. And the total assets are £485.02k, which is £-133.69k against last year. COOK, Kay is a Director of the company. COOK, Peter Geoffrey is a Director of the company. EDWARDS, Elaine Margretta is a Director of the company. EDWARDS, Kilby James is a Director of the company. HOWELL JONES, Sian is a Director of the company. KILBY EDWARDS, Dayvid Anthony is a Director of the company. Secretary EDWARDS, Elaine Margretta has been resigned. Director CAVET, Carole has been resigned. The company operates in "Tour operator activities".


gower tours Key Finiance

LIABILITIES £97.87k
-13%
CASH £166.13k
-43%
TOTAL ASSETS £485.02k
-22%
All Financial Figures

Current Directors

Director
COOK, Kay
Appointed Date: 01 November 2000
65 years old

Director
COOK, Peter Geoffrey
Appointed Date: 01 November 2000
65 years old

Director

Director
EDWARDS, Kilby James

90 years old

Director
HOWELL JONES, Sian
Appointed Date: 01 November 2000
60 years old

Director
KILBY EDWARDS, Dayvid Anthony
Appointed Date: 01 November 2000
56 years old

Resigned Directors

Secretary
EDWARDS, Elaine Margretta
Resigned: 20 November 2015

Director
CAVET, Carole
Resigned: 06 July 2010
Appointed Date: 01 November 2000
67 years old

GOWER TOURS LIMITED Events

05 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,351

23 Nov 2015
Termination of appointment of Elaine Margretta Edwards as a secretary on 20 November 2015
11 May 2015
Total exemption small company accounts made up to 31 October 2014
25 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,351

...
... and 91 more events
02 Jun 1987
Full accounts made up to 31 October 1986

08 Sep 1986
Registered office changed on 08/09/86 from: 30 high st studley warwickshire

30 May 1986
Full accounts made up to 31 October 1985

30 May 1986
Return made up to 26/05/86; full list of members

09 Feb 1983
Incorporation

GOWER TOURS LIMITED Charges

11 June 2014
Charge code 0169 8054 0005
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2 high street studley and land adjoining t/no WK392626…
7 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 10 October 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 2 high street studley warwickshire by way of fixed charge…
7 June 1999
Charge over a deposit
Delivered: 11 June 1999
Status: Satisfied on 9 December 2000
Persons entitled: Yorkshire Bank PLC
Description: The balance standing to the credit of the account no…
21 July 1998
Charge over a deposit held by yorkshire bank PLC
Delivered: 27 July 1998
Status: Satisfied on 9 December 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge to the bank the balance for the time being…
2 April 1997
Debenture
Delivered: 17 April 1997
Status: Satisfied on 8 June 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…