UKBizDB.co.uk

ROWAN HOUSE LTD.

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

This company is commonly known as Rowan House Ltd.. The company was founded 34 years ago and was given the registration number 02444843. The firm's registered office is in CHESTER. You can find them at 22 Oakfield Avenue, Upton, Chester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ROWAN HOUSE LTD.
Company Number:02444843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:22 Oakfield Avenue, Upton, Chester, England, CH2 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Oakfield Avenue, Upton, Chester, England, CH2 1LQ

Director03 December 2003Active
Troed Y Bryn, Llandovery, SA20 0LJ

Secretary09 July 2008Active
36 Roundhills Road, Hurst Green, Birmingham, B62 9SB

Secretary02 December 2003Active
22, Oakfield Avenue, Upton, Chester, England, CH2 1LQ

Secretary14 February 2020Active
Ty Heddwch, Llanishen, NP16 6QT

Secretary-Active
32, Raddle Wharf, Dock Street, Ellesmere Port, England, CH65 4FY

Secretary04 June 2014Active
36 Roundhills Road, Halesowen, B62 9SB

Director01 June 1999Active
22, Oakfield Avenue, Upton, Chester, England, CH2 1LQ

Director03 March 2015Active
Ty Heddwch, Llanishen, NP16 6QT

Director-Active
Ty Heddwch, Llanishen, Chepstow, NP16 6QT

Director-Active
11 Yarnborough Hill, Stourbridge, DY8 2EB

Director02 December 2003Active
15 Greenacres, South Cornelly, Bridgend, CF33 4SE

Director09 July 2008Active

People with Significant Control

Dr Zaffer Khan
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:22, Oakfield Avenue, Chester, England, CH2 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Robert Hitchen
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:22, Oakfield Avenue, Chester, England, CH2 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Accounts

Change account reference date company previous shortened.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Officers

Appoint person secretary company with name date.

Download
2020-02-12Capital

Capital statement capital company with date currency figure.

Download
2020-01-27Capital

Legacy.

Download
2020-01-07Insolvency

Legacy.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-12Address

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

Download
2019-05-02Address

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

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.