UKBizDB.co.uk

ROWANFIELD LOGISTICS LTD

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

This company is commonly known as Rowanfield Logistics Ltd. The company was founded 10 years ago and was given the registration number 08961282. The firm's registered office is in EAST GRINSTEAD. You can find them at 5 Fernside, London Road, East Grinstead, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROWANFIELD LOGISTICS LTD
Company Number:08961282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:5 Fernside, London Road, East Grinstead, England, RH19 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
2 Synders Way, Telford, England, TF3 5GE

Director02 May 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
5 Fernside, London Road, East Grinstead, England, RH19 1QS

Director29 October 2020Active
31, Hill Estate, Upton, Pontefract, United Kingdom, WF9 1HU

Director09 April 2014Active
14 St Mary Street, London, United Kingdom, SE18 5AL

Director23 December 2019Active
7 Old Forge Lane, Luckfield, United Kingdom, TN22 3EW

Director10 August 2020Active
3 Severn Road, Hallen, Bristol, United Kingdom, BS10 7RZ

Director15 September 2017Active
24 Cokayne Road, Leicester, England, LE3 6NE

Director04 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Andrew James
Notified on:29 October 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:5 Fernside, London Road, East Grinstead, England, RH19 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Stevens
Notified on:10 August 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:7 Old Forge Lane, Luckfield, United Kingdom, TN22 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oswell Mwaimboti
Notified on:23 December 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:14 St Mary Street, London, United Kingdom, SE18 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Zoca
Notified on:04 July 2019
Status:Active
Date of birth:December 1995
Nationality:Romanian
Country of residence:England
Address:24 Cokayne Road, Leicester, England, LE3 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Michael Atkinson
Notified on:02 May 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:2 Synders Way, Telford, England, TF3 5GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Paul Williams
Notified on:15 September 2017
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:3 Severn Road, Hallen, Bristol, United Kingdom, BS10 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.