You are here: bizstats.co.uk > a-z index > R list

R. Stow Builders Limited HENLEY ON THAMES


R. Stow Builders Limited was officially closed on 2022-03-22. R. Stow Builders was a private limited company that was situated at Bramley Cottage Newlands Lane, Stoke Row, Henley On Thames, RG9 5PS, UNITED KINGDOM. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 1998-04-29) was run by 1 director and 1 secretary.
Director Richard S. who was appointed on 29 April 1998.
Among the secretaries, we can name: Margaret S. appointed on 29 April 1998.

The company was officially categorised as "construction of domestic buildings" (41202), "construction of commercial buildings" (41201). According to the CH data, there was a name change on 1998-05-12 and their previous name was Stow Developments. The latest confirmation statement was filed on 2021-04-29 and last time the accounts were filed was on 31 May 2021. 2016-04-29 was the date of the last annual return.

R. Stow Builders Limited Address / Contact

Office Address Bramley Cottage Newlands Lane
Office Address2 Stoke Row
Town Henley On Thames
Post code RG9 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03555303
Date of Incorporation Wed, 29th Apr 1998
Date of Dissolution Tue, 22nd Mar 2022
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 24 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Fri, 13th May 2022
Last confirmation statement dated Thu, 29th Apr 2021

Company staff

Margaret S.

Position: Secretary

Appointed: 29 April 1998

Richard S.

Position: Director

Appointed: 29 April 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1998

Resigned: 29 April 1998

London Law Services Limited

Position: Nominee Director

Appointed: 29 April 1998

Resigned: 29 April 1998

People with significant control

Richard S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Margaret S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stow Developments May 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand2 66214 0018 14817 14266211 503
Current Assets1 259 48824 25419 40318 14212 37211 503
Debtors11 04410 25311 2551 00011 710 
Other Debtors11 04410 00011 0021 00011 710 
Net Assets Liabilities-176 53414 098    
Total Inventories1 245 782     
Other
Creditors165 01110 1567 0697 0691 9191 919
Net Current Assets Liabilities-11 52314 09812 33411 07310 4539 584
Other Creditors165 0119 9697 0697 0691 9191 919
Trade Debtors Trade Receivables 253253   
Average Number Employees During Period11    
Total Assets Less Current Liabilities-11 52314 09812 334   
Trade Creditors Trade Payables6 188187    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 14th, December 2021
Free Download (6 pages)

Company search