About

Registered Number: 02645390
Date of Incorporation: 09/09/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD,

 

G. Stow Plc was registered on 09 September 1991 and are based in Walsall. This business has 11 directors listed as Stretton, Caroline Ann, Dray, Simon, Lapper, Terence Frederick, Clarke, Garry George, Goodwin, Jason Richard, Smith, Jeffrey Graham, Gulliver, Ronald, Mobbs, Stuart James, Page, Adrian Peter, Stow, Antony Charles George, Taylor, David Michael. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAY, Simon 29 April 2020 - 1
LAPPER, Terence Frederick 21 August 2007 - 1
GULLIVER, Ronald N/A 16 January 2009 1
MOBBS, Stuart James 03 April 2018 01 October 2018 1
PAGE, Adrian Peter 22 June 2017 29 April 2020 1
STOW, Antony Charles George N/A 01 October 2019 1
TAYLOR, David Michael 22 June 2017 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
STRETTON, Caroline Ann 14 March 2020 - 1
CLARKE, Garry George 10 May 2019 14 March 2020 1
GOODWIN, Jason Richard 22 June 2017 10 May 2019 1
SMITH, Jeffrey Graham N/A 22 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP03 - Appointment of secretary 29 March 2020
TM02 - Termination of appointment of secretary 20 March 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 June 2019
CH03 - Change of particulars for secretary 16 May 2019
AD01 - Change of registered office address 16 May 2019
AP03 - Appointment of secretary 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 24 May 2018
AA01 - Change of accounting reference date 26 September 2017
PSC02 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AD01 - Change of registered office address 04 July 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 02 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 17 September 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 09 June 1998
RESOLUTIONS - N/A 27 January 1998
RESOLUTIONS - N/A 27 January 1998
123 - Notice of increase in nominal capital 27 January 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 23 July 1997
287 - Change in situation or address of Registered Office 13 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 24 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 18 July 1994
RESOLUTIONS - N/A 06 June 1994
RESOLUTIONS - N/A 06 June 1994
RESOLUTIONS - N/A 06 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1994
123 - Notice of increase in nominal capital 06 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 25 April 1993
363b - Annual Return 09 October 1992
395 - Particulars of a mortgage or charge 11 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 01 October 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 October 1991
NEWINC - New incorporation documents 09 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.