UKBizDB.co.uk

CHARLES ROWLEY INTERIORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Rowley Interiors Ltd. The company was founded 6 years ago and was given the registration number 11131903. The firm's registered office is in BIRMINGHAM. You can find them at Tyeseley Industrial Estate Seeleys Road, Unit 21b, Birmingham, . This company's SIC code is 95240 - Repair of furniture and home furnishings.

Company Information

Name:CHARLES ROWLEY INTERIORS LTD
Company Number:11131903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

Registered Address:Tyeseley Industrial Estate Seeleys Road, Unit 21b, Birmingham, England, B11 2LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2a, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director07 November 2023Active
Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, England, B11 2HA

Director23 January 2018Active
Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, England, B11 2HA

Director15 February 2018Active
65, Clarence Road, Sparkhill, Birmingham, England, B11 3LD

Director07 August 2022Active
Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, England, B11 2HA

Director01 July 2019Active
65 Clarence Road, Sparkhill, Birmingham, England, B11 3LD

Director03 January 2018Active

People with Significant Control

Mr Mohammed Ahzaz Saleem
Notified on:07 November 2023
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:Suit 2a, Blackthorn House, Birmingham, England, B3 1RL
Nature of control:
  • Significant influence or control
Mr Mohammed Adnaan Saleem
Notified on:07 August 2022
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:England
Address:65, Clarence Road, Birmingham, England, B11 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mohammed Ahzaz Saleem
Notified on:01 July 2019
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mehboob Punjani
Notified on:15 February 2018
Status:Active
Date of birth:February 2017
Nationality:Tanzanian
Country of residence:England
Address:Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, England, B11 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Saleem
Notified on:03 January 2018
Status:Active
Date of birth:November 1970
Nationality:English
Country of residence:England
Address:65 Clarence Road, Sparkhill, Birmingham, England, B11 3LD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2022-12-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-08-14Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-15Address

Change registered office address company with date old address new address.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.