Fowler Consulting Limited

General information

Name:

Fowler Consulting Ltd

Office Address:

7 Ty Nant Court Morganstown CF15 8LW Cardiff

Number: 05053638

Incorporation date: 2004-02-24

Dissolution date: 2023-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fowler Consulting came into being in 2004 as a company enlisted under no 05053638, located at CF15 8LW Cardiff at 7 Ty Nant Court. This company's last known status was dissolved. Fowler Consulting had been operating in this business field for at least 19 years.

The officers included: Alison F. assigned to lead the company in 2004 in February and Gary F. assigned to lead the company in 2004 in February.

Gary F. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alison F.

Role: Secretary

Appointed: 24 February 2004

Latest update: 28 August 2023

Alison F.

Role: Director

Appointed: 24 February 2004

Latest update: 28 August 2023

Gary F.

Role: Director

Appointed: 24 February 2004

Latest update: 28 August 2023

People with significant control

Gary F.
Notified on 31 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alison F.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 March 2023
Confirmation statement last made up date 24 February 2022
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 19th, December 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Bush House 39 Cardiff Road Llandaff

Post code:

CF5 2DP

City / Town:

Cardiff

HQ address,
2014

Address:

Bush House 39 Cardiff Road Llandaff

Post code:

CF5 2DP

City / Town:

Cardiff

HQ address,
2015

Address:

Bush House 39 Cardiff Road Llandaff

Post code:

CF5 2DP

City / Town:

Cardiff

HQ address,
2016

Address:

Bush House 39 Cardiff Road Llandaff

Post code:

CF5 2DP

City / Town:

Cardiff

Accountant/Auditor,
2015 - 2016

Name:

Norton Accountancy Ltd

Address:

7 Soundwell Road Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Sandwell Council 2 £ 45 798.00
2012-01-01 2012P10_001712 £ 38 706.00 Commissioning Services
2012-02-01 2012P11_001239 £ 7 092.00 Commissioning Services
2011 Sandwell Council 12 £ 107 814.00
2011-10-01 2012P06_002331 £ 19 080.00 Commissioning
2011-07-07 2012P04_001962 £ 12 720.00 Director Of Personalisation And Partnership
2011-07-06 2012P04_001961 £ 9 924.00 Director Of Personalisation And Partnership
2010 Sandwell Council 4 £ 33 366.00
2010-12-01 2010P09_000352 £ 9 768.00 Director Of Adult Services & Health
2010-11-01 2010P08_000334 £ 8 832.00 Adult Services & Health
2010-12-01 2010P09_003321 £ 7 878.00 Director Of Adult Services & Health

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode