About

Registered Number: 07541680
Date of Incorporation: 24/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Fowler & Gilbert, Western Way, Market Drayton, Shropshire, TF9 3UY,

 

Based in Shropshire, Fowler & Gilbert Ltd was registered on 24 February 2011, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cooper, Simon James, Turner, Simon John, Battig, Guido Jakob, Fowler, Alec at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Simon James 01 December 2013 - 1
TURNER, Simon John 01 December 2013 - 1
BATTIG, Guido Jakob 24 February 2011 30 September 2015 1
FOWLER, Alec 24 February 2011 29 August 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 13 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 26 February 2018
MR01 - N/A 19 January 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 20 January 2015
MR01 - N/A 28 August 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 13 April 2012
RESOLUTIONS - N/A 03 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 January 2012
TM01 - Termination of appointment of director 01 September 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 31 March 2011
AA01 - Change of accounting reference date 31 March 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

A registered charge 15 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.