UKBizDB.co.uk

ROWANSTEM LIMITED

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

This company is commonly known as Rowanstem Limited. The company was founded 26 years ago and was given the registration number 03576203. The firm's registered office is in SOWERBY BRIDGE. You can find them at Roxy Venue, Wharf Street, Sowerby Bridge, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ROWANSTEM LIMITED
Company Number:03576203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Secretary28 February 2019Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director28 February 2019Active
14 Manley Street, Brighouse, HD6 1TE

Secretary31 July 1999Active
4 Croft Street, Birkenshaw, BD11 2HT

Secretary18 June 1998Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Secretary15 September 2017Active
191 Upper Lane, Gomersal, BD19 4JF

Secretary20 May 2004Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Secretary18 August 2017Active
16 Bredon Close, Hemsworth, Pontefract, WF9 4ST

Secretary04 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 June 1998Active
7 Tranfield Gardens Back Lane, Guiseley, Leeds, LS20 8DS

Director18 June 1998Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director15 September 2017Active
5 The Gables, Park Lodge Lane, Wakefield, WF1 4QA

Director14 September 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 June 1998Active
4 Bromley Bank, Denby Dale, Huddersfield, HD8 8QG

Director01 September 2005Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director16 July 2016Active
14 College Grove Road, Wakefield, WF1 3RG

Director04 June 1999Active
New Western Bingo, Eyres Avenue, Armley, Leeds, LS12 3BA

Director14 September 2010Active

People with Significant Control

Ms Helen Nuttall
Notified on:01 October 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE
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
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination secretary company with name termination date.

Download
2019-03-12Officers

Appoint person secretary company with name date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person secretary company with name date.

Download
2017-08-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.