Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOWA LTD.
Company Information for

GOWA LTD.

33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX,
Company Registration Number
04376416
Private Limited Company
Active

Company Overview

About Gowa Ltd.
GOWA LTD. was founded on 2002-02-19 and has its registered office in Wakefield. The organisation's status is listed as "Active". Gowa Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOWA LTD.
 
Legal Registered Office
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
Other companies in WF1
 
Previous Names
BSCWA LIMITED01/04/2020
NAUTA BUSSINK ASIA & PACIFIC LIMITED21/10/2011
Filing Information
Company Number 04376416
Company ID Number 04376416
Date formed 2002-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848181895  
Last Datalog update: 2024-04-06 16:56:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOWA LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOWA LTD.

Current Directors
Officer Role Date Appointed
MIRSAD ALIJA
Company Secretary 2016-09-12
MIRSAD ALIJA
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ONNO JOHAN WILLEM CLAESSEN
Director 2016-08-01 2016-11-15
PREMIUM LEISURE INVEST AG
Company Secretary 2007-12-10 2016-09-12
HERMANUS EDUARDUS BOLLUIJT
Director 2010-08-19 2016-08-01
JARON SALOMON DUIVESTEIN
Director 2007-03-10 2010-08-19
JARON SALOMON DUIVESTEIN
Company Secretary 2007-03-10 2007-12-10
RONALD ALEXANDER BUSSINK
Director 2002-02-28 2007-12-10
TJEBBE HARINGA
Company Secretary 2006-03-31 2007-03-19
TJEBBE HARINGA
Director 2004-11-01 2007-03-19
PARK LANE SECRETARIES LIMITED
Company Secretary 2005-06-30 2006-03-31
JARON SALOMON DUIVESTEIN
Company Secretary 2002-02-28 2005-11-01
JARON SALOMON DUIVESTEIN
Director 2002-02-28 2004-11-01
SUSAN ELISABETH MARSDEN
Company Secretary 2002-02-19 2002-02-28
PATRICIA ANNE ELLIS
Director 2002-02-19 2002-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-09-28Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-1430/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-01-2830/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALEXANDER BUSSINK
2020-06-23AP03Appointment of Mr Barthold Leonard Van Gendt as company secretary on 2020-06-23
2020-06-23AP01DIRECTOR APPOINTED MR MARTIJN PAUL JACOBUS VROLIJK
2020-06-22TM02Termination of appointment of Martijn Paul Jacobus Vrolijk on 2020-06-22
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-12PSC07CESSATION OF RONALD ALEXANDER BUSSINK AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12PSC02Notification of Dutch Wings Foundation as a person with significant control on 2020-03-02
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD ALEXANDER BUSSINK
2020-02-12PSC07CESSATION OF DUTCH WINGS FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10PSC02Notification of Dutch Wings Foundation as a person with significant control on 2020-01-09
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-09PSC07CESSATION OF MIRSAD ALIJA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08AP03Appointment of Mr Martijn Paul Jacobus Vrolijk as company secretary on 2019-12-23
2020-01-08TM02Termination of appointment of Mirsad Alija on 2019-12-23
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MIRSAD ALIJA
2020-01-08AP01DIRECTOR APPOINTED MR RONALD ALEXANDER BUSSINK
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-09-13AA31/12/16 TOTAL EXEMPTION FULL
2017-09-13AA31/12/16 TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ONNO JOHAN WILLEM CLAESSEN
2016-12-05AP01DIRECTOR APPOINTED MR MIRSAD ALIJA
2016-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MIRSAD ALIJA on 2016-11-03
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12AP03Appointment of Mr Mirsad Alija as company secretary on 2016-09-12
2016-09-12TM02Termination of appointment of Premium Leisure Invest Ag on 2016-09-12
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HERMANUS EDUARDUS BOLLUIJT
2016-08-16AP01DIRECTOR APPOINTED MR ONNO JOHAN WILLEM CLAESSEN
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0119/02/16 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0119/02/13 ANNUAL RETURN FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM 6 West Parade Wakefield West Yorkshire WF1 1LX
2013-02-25CH01Director's details changed for Mr Hermanus Eduardus Bolluijt on 2013-02-04
2013-02-22CH01Director's details changed for Mr Hermanus Eduardus Bolluijt on 2012-12-12
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0119/02/12 ANNUAL RETURN FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERMANUS EDUARDUS BOLLUIJT / 05/01/2012
2011-10-21RES15CHANGE OF NAME 10/10/2011
2011-10-21CERTNMCOMPANY NAME CHANGED NAUTA BUSSINK ASIA & PACIFIC LIMITED CERTIFICATE ISSUED ON 21/10/11
2011-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-15AR0119/02/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-08-25AP01DIRECTOR APPOINTED MR HERMANUS EDUARDUS BOLLUIJT
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JARON DUIVESTEIN
2010-04-26AR0119/02/10 FULL LIST
2009-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS PREMIUM LEISURE INVEST AG LOGGED FORM
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-21363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-09288bSECRETARY RESIGNED
2006-10-09288aNEW SECRETARY APPOINTED
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-29288aNEW SECRETARY APPOINTED
2005-12-29288bSECRETARY RESIGNED
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-05-20363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-09-12225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2003-04-30288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25363aRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-11288bSECRETARY RESIGNED
2002-07-11288bDIRECTOR RESIGNED
2002-07-1188(2)RAD 26/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-02-28CERTNMCOMPANY NAME CHANGED NAUTA BUSSINK ASIA LIMITED CERTIFICATE ISSUED ON 28/02/02
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOWA LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOWA LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2006-08-12 Outstanding DEUTSCHE LEASING (UK) LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOWA LTD.

Intangible Assets
Patents
We have not found any records of GOWA LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GOWA LTD.
Trademarks
We have not found any records of GOWA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOWA LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GOWA LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GOWA LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOWA LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOWA LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4