BRIAN GOW ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BRIAN GOW ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05183383

Incorporation date

19/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Nash Lane Scaynes Hill, Haywards Heath, West Sussex RH17 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon04/03/2026
Director's details changed for Mr Brian William Henderson Gow on 2026-03-04
dot icon04/03/2026
Secretary's details changed for Mr Brian William Henderson Gow on 2026-03-04
dot icon11/02/2026
Director's details changed for Mr Brian William Henderson Gow on 2026-02-11
dot icon11/02/2026
Change of details for Mr Brian William Henderson Gow as a person with significant control on 2026-02-11
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Change of details for Mr Brian William Henderson Gow as a person with significant control on 2025-10-15
dot icon30/10/2025
Director's details changed for Mr Brian William Henderson Gow on 2025-10-15
dot icon16/06/2025
Director's details changed for Mr Stephen Lloyd King on 2025-05-29
dot icon16/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon11/06/2025
Director's details changed for Mr Stephen Lloyd King on 2025-05-30
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon14/10/2021
Resolutions
dot icon14/10/2021
Sub-division of shares on 2021-07-31
dot icon11/10/2021
Sub-division of shares on 2021-07-31
dot icon11/10/2021
Change of share class name or designation
dot icon11/10/2021
Change of share class name or designation
dot icon11/10/2021
Resolutions
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon22/06/2017
Termination of appointment of Anne Maria Gow as a director on 2017-06-22
dot icon22/06/2017
Appointment of Mr Keith Lawrence Page as a director on 2017-06-22
dot icon22/06/2017
Appointment of Mr Stephen Lloyd King as a director on 2017-06-22
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/05/2016
Appointment of Mr Brian William Henderson Gow as a secretary on 2016-05-26
dot icon27/05/2016
Termination of appointment of Brian Henderson Gow as a secretary on 2016-04-24
dot icon27/05/2016
Termination of appointment of Brian Henderson Gow as a director on 2016-04-24
dot icon26/05/2016
Appointment of Mr Brian William Henderson Gow as a director on 2016-05-26
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon18/08/2014
Director's details changed for Anne Maria Gow on 2014-07-19
dot icon18/08/2014
Director's details changed for Brian Henderson Gow on 2014-07-19
dot icon18/08/2014
Secretary's details changed for Brian Henderson Gow on 2014-07-19
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon18/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon13/08/2010
Director's details changed for Anne Maria Gow on 2010-07-19
dot icon13/08/2010
Director's details changed for Brian Henderson Gow on 2010-07-19
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 19/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 19/07/08; full list of members
dot icon20/07/2007
Return made up to 19/07/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2006
Amended accounts made up to 2006-03-31
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 19/07/06; full list of members
dot icon16/08/2005
Ad 19/07/04-19/07/04 £ si 1@1
dot icon26/07/2005
Return made up to 19/07/05; full list of members
dot icon26/07/2005
Location of register of members
dot icon26/07/2005
Registered office changed on 26/07/05 from: unit 1NASH lane, scaynes hill haywards heath west sussex RH17 7NJ
dot icon26/07/2005
Secretary's particulars changed;director's particulars changed
dot icon26/07/2005
Location of debenture register
dot icon20/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/05/2005
Particulars of mortgage/charge
dot icon11/02/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon17/08/2004
Director resigned
dot icon19/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
725.69K
-
0.00
269.83K
-
2022
31
1.13M
-
0.00
490.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Keith Lawrence
Director
22/06/2017 - Present
3
King, Stephen Lloyd
Director
22/06/2017 - Present
3
Gow, Brian William Henderson
Director
26/05/2016 - Present
1
Gow, Brian William Henderson
Secretary
26/05/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN GOW ROOFING SUPPLIES LIMITED

BRIAN GOW ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at Unit 1, Nash Lane Scaynes Hill, Haywards Heath, West Sussex RH17 7NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN GOW ROOFING SUPPLIES LIMITED?

toggle

BRIAN GOW ROOFING SUPPLIES LIMITED is currently Active. It was registered on 19/07/2004 .

Where is BRIAN GOW ROOFING SUPPLIES LIMITED located?

toggle

BRIAN GOW ROOFING SUPPLIES LIMITED is registered at Unit 1, Nash Lane Scaynes Hill, Haywards Heath, West Sussex RH17 7NJ.

What does BRIAN GOW ROOFING SUPPLIES LIMITED do?

toggle

BRIAN GOW ROOFING SUPPLIES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BRIAN GOW ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Brian William Henderson Gow on 2026-03-04.