CHRISTOPHER GOW ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER GOW ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804586

Incorporation date

29/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

452 Manchester Road, Stockport SK4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Director's details changed for Mrs Anh Quynh Lam on 2021-02-03
dot icon03/03/2021
Director's details changed for Mrs Anh Quynh Lam on 2021-02-03
dot icon03/03/2021
Registered office address changed from 3 Weavers Lane Bramhall Stockport SK7 2DE England to 452 Manchester Road Stockport SK4 5DL on 2021-03-03
dot icon03/03/2021
Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL to 3 Weavers Lane Bramhall Stockport SK7 2DE on 2021-03-03
dot icon04/12/2020
Registered office address changed from 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB England to 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on 2020-12-04
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon17/06/2019
Notification of Anh Quynh Lam as a person with significant control on 2018-05-25
dot icon17/06/2019
Notification of Andrew Carroll as a person with significant control on 2018-05-25
dot icon17/06/2019
Cessation of Christopher Gow as a person with significant control on 2018-05-25
dot icon06/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Termination of appointment of Christopher Michael Harper Gow as a director on 2018-11-01
dot icon25/07/2018
Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ to 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB on 2018-07-25
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon01/06/2015
Appointment of Mrs Anh Quynh Lam as a director on 2015-04-01
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon11/06/2014
Director's details changed for Mr Christopher Michael Harper Gow on 2014-06-01
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon24/06/2013
Registered office address changed from 21St Century Accounts the Sanderson Centre Lees Lane Gosport Hants PO12 4PS on 2013-06-24
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Christopher Michael Harper Gow on 2010-05-22
dot icon27/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/10/2009
Compulsory strike-off action has been discontinued
dot icon16/10/2009
Annual return made up to 2009-05-25 with full list of shareholders
dot icon14/10/2009
Registered office address changed from 77 London Road Cowplain Hants PO8 8UJ United Kingdom on 2009-10-14
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 25/05/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from holly house, whilton daventry northamptonshire NN11 2NN
dot icon19/06/2008
Location of debenture register
dot icon19/06/2008
Location of register of members
dot icon09/05/2008
Appointment terminated secretary lucy gow
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Director resigned
dot icon04/06/2007
Return made up to 25/05/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 25/05/06; full list of members
dot icon26/05/2006
Location of debenture register
dot icon26/05/2006
Location of register of members
dot icon26/05/2006
Registered office changed on 26/05/06 from: holly house whilton daventry northamptonshire NN11 2NN
dot icon06/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
Registered office changed on 27/02/06 from: 5 college mews st ann's hill london SW18 2SJ
dot icon12/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/07/2005
Return made up to 25/05/05; full list of members
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New secretary appointed;new director appointed
dot icon17/01/2005
New director appointed
dot icon09/12/2004
Director resigned
dot icon31/08/2004
Return made up to 25/05/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 25/05/03; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2002-03-31
dot icon16/08/2002
Return made up to 25/05/02; full list of members
dot icon06/11/2001
Accounts for a small company made up to 2001-03-31
dot icon06/11/2001
Ad 05/10/01-25/10/01 £ si 45000@1=45000 £ ic 327002/372002
dot icon05/09/2001
Return made up to 25/05/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Return made up to 25/05/00; full list of members
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Ad 26/09/00--------- £ si 87000@1=87000 £ ic 240002/327002
dot icon03/10/2000
£ nc 300000/500000 26/09/00
dot icon07/04/2000
Ad 23/03/00--------- £ si 35000@1=35000 £ ic 205002/240002
dot icon20/03/2000
Return made up to 25/05/99; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Ad 07/10/99--------- £ si 50000@1=50000 £ ic 155002/205002
dot icon23/11/1999
Ad 30/03/99--------- £ si 55000@1=55000 £ ic 100002/155002
dot icon23/11/1999
Resolutions
dot icon23/11/1999
£ nc 100100/300000 30/03/99
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Return made up to 25/05/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon14/07/1997
Return made up to 25/05/97; full list of members
dot icon16/05/1997
Location of register of members
dot icon29/04/1997
Ad 10/03/97--------- £ si 100000@1=100000 £ ic 2/100002
dot icon29/04/1997
Resolutions
dot icon29/04/1997
£ nc 100/100100 10/03/97
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
New secretary appointed
dot icon24/04/1997
Accounts for a small company made up to 1996-03-31
dot icon02/07/1996
Return made up to 25/05/96; no change of members
dot icon11/04/1996
Return made up to 25/05/95; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1995-03-31
dot icon30/06/1995
Amended accounts made up to 1994-03-31
dot icon02/03/1995
Accounts for a small company made up to 1994-03-31
dot icon27/05/1994
Return made up to 25/05/94; full list of members
dot icon04/05/1993
Certificate of change of name
dot icon29/04/1993
New director appointed
dot icon29/04/1993
New director appointed
dot icon29/04/1993
Director resigned
dot icon29/04/1993
Director resigned
dot icon29/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
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
1
27.37K
-
0.00
16.87K
-
2022
1
28.06K
-
0.00
2.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
28/03/1993 - 16/04/1997
389
Martin, Alan Graham
Nominee Director
28/03/1993 - 11/04/1993
62
Barron, Michael John
Nominee Director
28/03/1993 - 11/04/1993
39
Lam, Anh Quynh
Director
01/04/2015 - Present
1
Gow, Michael Harper
Director
11/04/1993 - 29/09/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTOPHER GOW ENTERPRISES LIMITED

CHRISTOPHER GOW ENTERPRISES LIMITED is an(a) Active company incorporated on 29/03/1993 with the registered office located at 452 Manchester Road, Stockport SK4 5DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER GOW ENTERPRISES LIMITED?

toggle

CHRISTOPHER GOW ENTERPRISES LIMITED is currently Active. It was registered on 29/03/1993 .

Where is CHRISTOPHER GOW ENTERPRISES LIMITED located?

toggle

CHRISTOPHER GOW ENTERPRISES LIMITED is registered at 452 Manchester Road, Stockport SK4 5DL.

What does CHRISTOPHER GOW ENTERPRISES LIMITED do?

toggle

CHRISTOPHER GOW ENTERPRISES LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER GOW ENTERPRISES LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.