GOWERS PLUS LIMITED
Accounting and auditing activities
GOWERS PLUS LIMITED
Accounting and auditing activities
Contact & Details
Contact
Registered Address
65 Elgood Avenue Northwood Middx HA6 3QT United Kingdom
Full company profile for GOWERS PLUS LIMITED (08956989), an active company based in Northwood, United Kingdom. Incorporated 25 Mar 2014. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£125.55k
Total Liabilities
£23.82k
Turnover
N/A
Employees
1
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bach, Melissa Lisanne Scott | Director | British | England | 25 Mar 2014 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Mrs Melissa Lisanne Scott Bach
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Mrs Melissa Lisanne Scott Bach
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Confirmation Statement | Confirmation statement made on 25 Mar 2026 with updates | |
| 27 Feb 2026 | Officers | Termination of Ian Alan Carter as director on 27 Feb 2026 | |
| 27 Feb 2026 | Officers | Termination of David Michael Green as director on 27 Feb 2026 | |
| 27 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 20 Aug 2025 | Accounts | Annual accounts made up to 28 Feb 2025 |
Confirmation statement made on 25 Mar 2026 with updates
Termination of Ian Alan Carter as director on 27 Feb 2026
Termination of David Michael Green as director on 27 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 28 Feb 2025
Recent Activity
Latest Activity
Confirmation statement made on 25 Mar 2026 with updates
1 months ago on 31 Mar 2026
Termination of Ian Alan Carter as director on 27 Feb 2026
2 months ago on 27 Feb 2026
Termination of David Michael Green as director on 27 Feb 2026
2 months ago on 27 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 27 Feb 2026
Annual accounts made up to 28 Feb 2025
8 months ago on 20 Aug 2025
