About

Registered Number: 03718773
Date of Incorporation: 24/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Clarendon Court, Over Wallop, Stockbridge, Hampshire, SO20 8HU

 

Founded in 1999, Towbar Services Ltd has its registered office in Stockbridge, Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAGRAVE, Anthony 01 January 2003 - 1
PEARSON, Robert 24 February 1999 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Elaine 24 February 1999 02 January 2003 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 01 April 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 16 August 2003
363s - Annual Return 02 March 2003
395 - Particulars of a mortgage or charge 14 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 19 March 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
225 - Change of Accounting Reference Date 25 April 2000
363s - Annual Return 28 February 2000
288a - Notice of appointment of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2006 Outstanding

N/A

Debenture 02 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.