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..
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 | : |
|
Registered Address | : | Power House, Parker St, Bury, Lancs, BL9 0RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Power House, Mason Street, Bury, England, BL9 0RH | Secretary | 31 July 2018 | Active |
Power House, Mason Street, Bury, England, BL9 0RH | Director | 10 May 2021 | Active |
Danewood House, Woodside Lane, Hatfield, United Kingdom, AL9 6DE | Director | 01 November 2011 | Active |
Power House, Mason Street, Bury, England, BL9 0RH | Director | 01 August 2022 | Active |
Power House, Mason Street, Bury, England, BL9 0RH | Director | 01 August 2022 | Active |
Power House, Parker St, Bury, BL9 0RJ | Secretary | 01 November 2016 | Active |
Power House, Parker St, Bury, BL9 0RJ | Secretary | 05 October 2007 | Active |
Power House, Parker St, Bury, BL9 0RJ | Secretary | 12 December 2013 | Active |
3 Oliver Road, Horsham, RH12 1LH | Secretary | - | Active |
182 Peel Brow, Ramsbottom, Bury, BL0 0AX | Secretary | 24 September 1992 | Active |
Power House, Parker St, Bury, BL9 0RJ | Director | 01 August 2015 | Active |
Riversdale Tunstead Milton, Whaley Bridge, SK23 7ES | Director | 08 January 2008 | Active |
Davenport Farm Arthur Lane, Ainsworth, Bolton, BL2 5PW | Director | - | Active |
Power House, Parker St, Bury, BL9 0RJ | Director | 01 September 2010 | Active |
Davenport Farm Arthur Lane, Ainsworth, Bolton, BL2 5PW | Director | - | Active |
8 Westbury Close, Elton, Bury, BL8 2LW | Director | 01 August 2005 | Active |
Power House, Parker St, Bury, BL9 0RJ | Director | 21 December 2016 | Active |
Power House, Parker St, Bury, BL9 0RJ | Director | 01 August 2014 | Active |
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 | Director | 01 August 2007 | Active |
Power House, Mason Street, Bury, England, BL9 0RH | Director | 19 December 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2020-04-17 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.