UKBizDB.co.uk

DAVID ROWELL LTD.

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

This company is commonly known as David Rowell Ltd.. The company was founded 26 years ago and was given the registration number 03559588. The firm's registered office is in SOUTHPORT. You can find them at Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:DAVID ROWELL LTD.
Company Number:03559588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Cedar Street, Southport, England, PR8 6NQ

Director30 June 2021Active
4 Trinity Gardens, Southport, PR8 1AU

Secretary22 June 2006Active
47 Oxford Road, Birkdale, Southport, PR8 2EG

Secretary11 May 1998Active
12, Preston New Road, Churchtown, Southport, United Kingdom, PR9 8PD

Secretary16 September 2013Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 May 1998Active
4 Trinity Gardens, Southport, PR8 1AU

Director22 June 2006Active
12 Preston New Road, Churchtown, Southport, PR9 8PD

Director11 May 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director07 May 1998Active

People with Significant Control

Mr Darrow Stephen Knowler
Notified on:30 June 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:53 Cedar Street, Southport, England, PR8 6NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Rowell
Notified on:18 May 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:12 Preston New Road, Churchtown, Southport, United Kingdom, PR9 8PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kerry Ann Rowell
Notified on:18 May 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:12 Preston New Road, Churchtown, Southport, United Kingdom, PR9 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Accounts

Change account reference date company previous extended.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.