UKBizDB.co.uk

ROWBARTON OPERATIONS LTD

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

This company is commonly known as Rowbarton Operations Ltd. The company was founded 9 years ago and was given the registration number 09143596. The firm's registered office is in LONDON. You can find them at 196 Tollgate Road, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROWBARTON OPERATIONS LTD
Company Number:09143596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:196 Tollgate Road, London, United Kingdom, E6 2YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 June 2022Active
84 Monkhill Drive, Pontefract, United Kingdom, WF8 1HZ

Director23 February 2018Active
105, Rochford Crescent, Plymouth, United Kingdom, PL5 2QE

Director21 November 2014Active
43 Cherwell Road, Aylesbury, United Kingdom, HP21 8TW

Director02 August 2018Active
43 Stanhope Road, Dagenham, United Kingdom, RM8 3DJ

Director09 January 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
108 Friezland Lane, Walsall, United Kingdom, WA8 7BX

Director01 December 2020Active
57 Rectory Wood, Harlow, United Kingdom, CM20 1RF

Director12 April 2019Active
171, Cavell Road, Cheshunt, Waltham Cross, United Kingdom, EN7 6JH

Director13 April 2015Active
196 Tollgate Road, London, United Kingdom, E6 2YA

Director05 August 2020Active
18 Jack Lane, Urmston, Manchester, United Kingdom, M41 9AS

Director21 January 2019Active
21, Warleigh Avenue, Plymouth, United Kingdom, PL2 1NW

Director28 August 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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 Ryan Garbett
Notified on:01 December 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:108 Friezland Lane, Walsall, United Kingdom, WA8 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Manangu
Notified on:05 August 2020
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:196 Tollgate Road, London, United Kingdom, E6 2YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evaldo Dias
Notified on:09 January 2020
Status:Active
Date of birth:September 1993
Nationality:Portuguese
Country of residence:United Kingdom
Address:43 Stanhope Road, Dagenham, United Kingdom, RM8 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristian Ghira
Notified on:12 April 2019
Status:Active
Date of birth:May 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:57 Rectory Wood, Harlow, United Kingdom, CM20 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Mckeen
Notified on:21 January 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:18 Jack Lane, Urmston, Manchester, United Kingdom, M41 9AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aiden Damon Carpenter
Notified on:02 August 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:43 Cherwell Road, Aylesbury, United Kingdom, HP21 8TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Lee Brown
Notified on:23 February 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:84 Monkhill Drive, Pontefract, United Kingdom, WF8 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Linwood
Notified on:30 June 2016
Status:Active
Date of birth:December 1996
Nationality:British
Address:171, Cavell Road, Waltham Cross, EN7 6JH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Address

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

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Address

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

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-08-24Address

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

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.