Background WavePink WaveYellow Wave

TOW-A-VAN LIMITED (03522720)

TOW-A-VAN LIMITED (03522720) is an active UK company. incorporated on 6 March 1998. with registered office in Horwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOW-A-VAN LIMITED has been registered for 28 years. Current directors include GRAHAM, Rosemary Anne.

Company Number
03522720
Status
active
Type
ltd
Incorporated
6 March 1998
Age
28 years
Address
Paragon Business Park, Horwich, BL6 6HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRAHAM, Rosemary Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOW-A-VAN LIMITED

TOW-A-VAN LIMITED is an active company incorporated on 6 March 1998 with the registered office located in Horwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOW-A-VAN LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03522720

LTD Company

Age

28 Years

Incorporated 6 March 1998

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

INDESPENSION HALLMARK LIMITED
From: 15 October 1998To: 14 July 2008
PRETTYWOOD GARDEN CENTRE LIMITED
From: 6 March 1998To: 15 October 1998
Contact
Address

Paragon Business Park Chorley New Road Horwich, BL6 6HG,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRAHAM, Rosalynde Michelle

Active
Paragon Business Park, HorwichBL6 6HG
Secretary
Appointed 01 Jan 2002

GRAHAM, Rosemary Anne

Active
Paragon Business Park, HorwichBL6 6HG
Born September 1947
Director
Appointed 06 Mar 1998

GRAHAM, Douglas, Dr

Resigned
Middle Blakebank Broom Lane, KendalLA8 8HP
Secretary
Appointed 06 Mar 1998
Resigned 19 Dec 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Mar 1998
Resigned 06 Mar 1998

GRAHAM, Douglas, Dr

Resigned
Middle Blakebank Broom Lane, KendalLA8 8HP
Born January 1946
Director
Appointed 06 Mar 1998
Resigned 19 Dec 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Mar 1998
Resigned 06 Mar 1998

Persons with significant control

1

Chorley New Road, BoltonBL6 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Change Person Secretary Company With Change Date
12 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
23 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
287Change of Registered Office
Legacy
3 February 1999
225Change of Accounting Reference Date
Memorandum Articles
21 October 1998
MEM/ARTSMEM/ARTS
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1998
NEWINCIncorporation