This company is commonly known as Rowecord Holdings Limited. The company was founded 31 years ago and was given the registration number 02737904. The firm's registered office is in NEWPORT. You can find them at Units A & B Leeway House, Leeway Industrial Estate, Newport, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ROWECORD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02737904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL | Secretary | 06 August 1992 | Active |
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL | Director | 06 August 1992 | Active |
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL | Director | 25 June 1993 | Active |
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL | Director | 31 January 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1992 | Active |
14 Court Crescent, Bassaleg, Newport, NP10 8NH | Director | 15 December 1992 | Active |
Rowecord Building, Newport Road, Risca, Newport, Wales, NP11 6EY | Director | 06 August 1992 | Active |
Mrs Angela Gillian Morris | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL |
Nature of control | : |
|
Mr Ian David Hoppe | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL |
Nature of control | : |
|
Mr Andrew Finley Hoppe | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL |
Nature of control | : |
|
Mr Benjamin Finley Hoppe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1933 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Rowecord Building, Newport Road, Newport, Wales, NP11 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type group. | Download |
2023-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type group. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type group. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type group. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type group. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Accounts | Accounts with accounts type group. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Accounts | Accounts with accounts type group. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-22 | Accounts | Accounts with accounts type group. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.