This company is commonly known as Rowarth Useful Ltd. The company was founded 8 years ago and was given the registration number 10118021. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 56290 - Other food services.
Name | : | ROWARTH USEFUL LTD |
---|---|---|
Company Number | : | 10118021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 15 November 2019 | Active |
10, Shelley Avenue, Wincham, Northwich, United Kingdom, CW9 6PH | Director | 12 December 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
6, Newfield Drive, Crewe, United Kingdom, CW1 4AS | Director | 28 June 2016 | Active |
80, Coach Road, Great Horksley, United Kingdom, CO6 4DY | Director | 25 May 2017 | Active |
88 Peel Street, Lincoln, England, LN5 8AB | Director | 04 May 2018 | Active |
14 Nansen Road, Ipswich, England, IP3 9HE | Director | 10 January 2018 | Active |
38 Hensworth Road, Ashford, England, TW15 3NQ | Director | 16 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 November 2019 |
---|---|---|
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 | : |
|
Miss Lucy Smith | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Hensworth Road, Ashford, England, TW15 3NQ |
Nature of control | : |
|
Mr Zachary Stuart Mclean | ||
Notified on | : | 04 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88 Peel Street, Lincoln, England, LN5 8AB |
Nature of control | : |
|
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 | : |
|
Mr Tomasz Rusniak | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Nansen Road, Ipswich, England, IP3 9HE |
Nature of control | : |
|
Daniel Clark | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Nansen Road, Ipswich, England, IP3 9HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.