UKBizDB.co.uk

ROWANOAK WASTE SERVICES LIMITED

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

This company is commonly known as Rowanoak Waste Services Limited. The company was founded 10 years ago and was given the registration number 08776898. The firm's registered office is in LEICESTER. You can find them at C/o Cba Business Solutions Ltd, 126 New Walk, Leicester, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ROWANOAK WASTE SERVICES LIMITED
Company Number:08776898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 November 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:C/o Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Avon Close, Dronfield, England, S18 2FL

Director08 April 2019Active
Bredon House, Office Suite G4, 321 Tettenhall Road, Wolverhampton, England, WV6 0JZ

Director11 May 2015Active
14, Roundway Down, Perton, Wolverhampton, United Kingdom, WV6 7SX

Director15 November 2013Active
21, Moncrieffe Close, Dudley, England, DY2 7DF

Director13 November 2018Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director20 August 2015Active
Leigh Carr, 12 Helmet Row, London, United Kingdom, EC1V 3QJ

Director25 March 2015Active

People with Significant Control

Mr Richard Boot
Notified on:08 April 2019
Status:Active
Date of birth:February 1970
Nationality:British
Address:C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Melvin Robert Compton
Notified on:13 November 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Oakham House, Yard 2, Kingswinford, United Kingdom, DY6 7JS
Nature of control:
  • Significant influence or control
Mr Randle Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Oakham House, Yard 2, Kingswinford, United Kingdom, DY6 7JS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Gazette

Gazette dissolved liquidation.

Download
2023-08-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-02Address

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

Download
2019-07-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-01Resolution

Resolution.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-08-17Address

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

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.