UKBizDB.co.uk

ROWE HANKINS LIMITED

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

This company is commonly known as Rowe Hankins Limited. The company was founded 38 years ago and was given the registration number 02021691. The firm's registered office is in BURY. You can find them at Power House, Parker St, Bury, Lancs. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:ROWE HANKINS LIMITED
Company Number:02021691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Power House, Parker St, Bury, Lancs, BL9 0RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Power House, Mason Street, Bury, England, BL9 0RH

Secretary31 July 2018Active
Power House, Mason Street, Bury, England, BL9 0RH

Director10 May 2021Active
Danewood House, Woodside Lane, Hatfield, United Kingdom, AL9 6DE

Director01 November 2011Active
Power House, Mason Street, Bury, England, BL9 0RH

Director01 August 2022Active
Power House, Mason Street, Bury, England, BL9 0RH

Director01 August 2022Active
Power House, Parker St, Bury, BL9 0RJ

Secretary01 November 2016Active
Power House, Parker St, Bury, BL9 0RJ

Secretary05 October 2007Active
Power House, Parker St, Bury, BL9 0RJ

Secretary12 December 2013Active
3 Oliver Road, Horsham, RH12 1LH

Secretary-Active
182 Peel Brow, Ramsbottom, Bury, BL0 0AX

Secretary24 September 1992Active
Power House, Parker St, Bury, BL9 0RJ

Director01 August 2015Active
Riversdale Tunstead Milton, Whaley Bridge, SK23 7ES

Director08 January 2008Active
Davenport Farm Arthur Lane, Ainsworth, Bolton, BL2 5PW

Director-Active
Power House, Parker St, Bury, BL9 0RJ

Director01 September 2010Active
Davenport Farm Arthur Lane, Ainsworth, Bolton, BL2 5PW

Director-Active
8 Westbury Close, Elton, Bury, BL8 2LW

Director01 August 2005Active
Power House, Parker St, Bury, BL9 0RJ

Director21 December 2016Active
Power House, Parker St, Bury, BL9 0RJ

Director01 August 2014Active
3 Oliver Road, Horsham, RH12 1LH

Director-Active
3 Oliver Road, Horsham, RH12 1LH

Director-Active
182 Peel Brow, Ramsbottom, Bury, BL0 0AX

Director-Active
27. Buckingham Way, Timperley, Altrincham, WA15 6PQ

Director01 August 2007Active
Power House, Mason Street, Bury, England, BL9 0RH

Director19 December 2018Active

People with Significant Control

Rowe Hankins (Holdings) Ltd
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:25, Power House, Bury, England, BL9 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Toni William Hankins
Notified on:31 March 2017
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Power House, Mason Street, Bury, England, BL9 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-03-31Address

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

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-04-17Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.