G.c. Owen Limited

General information

Name:

G.c. Owen Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 01414865

Incorporation date: 1979-02-14

Dissolution date: 2018-08-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

G.c. Owen began its business in 1979 as a Private Limited Company with reg. no. 01414865. The company's head office was based in Northampton at 100 St. James Road. The G.c. Owen Limited company had been operating in this business for 39 years.

The following company was directed by a solitary managing director: Robin P., who was selected to lead the company in 1991.

Executives who controlled the firm include: Robin P. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Margaret P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Margaret P.

Role: Secretary

Appointed: 20 August 2015

Latest update: 16 April 2024

Robin P.

Role: Director

Appointed: 07 June 1991

Latest update: 16 April 2024

People with significant control

Robin P.
Notified on 8 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Margaret P.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 21 June 2018
Confirmation statement last made up date 07 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 20 May 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 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 26 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2017-03-31 (AA)
filed on: 19th, June 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2014

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2015

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2016

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Similar companies nearby

Closest companies