Company NameThe Towbar Company (South) Ltd
DirectorGary Mark Lawton
Company StatusActive
Company Number04647115
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGary Mark Lawton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleTowbar Co
Country of ResidenceUnited Kingdom
Correspondence Address15 Stephen Langton Drive
Bournemouth
Dorset
BH11 9PF
Secretary NameHeidi Jennifer Lawton
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Stephen Langton Drive
Bournemouth
Dorset
BH11 9PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetowbarcompany.co.uk

Location

Registered Address32a Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr G. Lawton
50.00%
Ordinary
1 at £1Mrs H. Lawton
50.00%
Ordinary

Financials

Year2014
Net Worth£95
Cash£9,902
Current Liabilities£44,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 6 July 2020 (1 page)
11 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
31 October 2017Termination of appointment of Heidi Jennifer Lawton as a secretary on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Heidi Jennifer Lawton as a secretary on 20 October 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Gary Mark Lawton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gary Mark Lawton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gary Mark Lawton on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 24/01/09; full list of members (3 pages)
15 April 2009Return made up to 24/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Registered office changed on 04/02/08 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
4 February 2008Registered office changed on 04/02/08 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 24/01/07; full list of members (6 pages)
7 March 2007Return made up to 24/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
28 April 2004Return made up to 24/01/04; full list of members (6 pages)
28 April 2004Return made up to 24/01/04; full list of members (6 pages)
15 January 2004Company name changed the towbar company LTD\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed the towbar company LTD\certificate issued on 15/01/04 (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)