Towerpros, Ltd SLOUGH


Founded in 2014, Towerpros, classified under reg no. 08913727 is an active company. Currently registered at 202 Bedford Avenue SL1 4RY, Slough the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Steven H., Kevin W.. Of them, Kevin W. has been with the company the longest, being appointed on 31 May 2018 and Steven H. has been with the company for the least time - from 23 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Towerpros, Ltd Address / Contact

Office Address 202 Bedford Avenue
Office Address2 Slough Trading Estate
Town Slough
Post code SL1 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08913727
Date of Incorporation Wed, 26th Feb 2014
Industry Technical testing and analysis
Industry Repair of computers and peripheral equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Steven H.

Position: Director

Appointed: 23 October 2023

Kevin W.

Position: Director

Appointed: 31 May 2018

Marcus W.

Position: Director

Appointed: 17 February 2020

Resigned: 01 November 2023

John M.

Position: Director

Appointed: 31 May 2018

Resigned: 17 February 2020

Steven H.

Position: Director

Appointed: 27 September 2017

Resigned: 06 November 2017

Peter D.

Position: Director

Appointed: 27 September 2017

Resigned: 01 November 2023

Bryan M.

Position: Director

Appointed: 26 January 2016

Resigned: 15 June 2020

Ruth A.

Position: Secretary

Appointed: 26 February 2015

Resigned: 31 May 2018

Victoria M.

Position: Secretary

Appointed: 07 April 2014

Resigned: 26 February 2015

Certagent Ltd.

Position: Corporate Secretary

Appointed: 26 February 2014

Resigned: 07 April 2014

Carey H.

Position: Director

Appointed: 26 February 2014

Resigned: 31 July 2017

Tessa W.

Position: Director

Appointed: 26 February 2014

Resigned: 26 January 2016

Sean M.

Position: Director

Appointed: 26 February 2014

Resigned: 14 July 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Paul G. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is William D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

William D.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
New sail address Duo Level 6 280 Bishopsgate London EC2M 4RB. Change occurred at an unknown date. Company's previous address: 11th Floor, 200 Aldersgate Street London EC1A 4HD England.
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements