UKBizDB.co.uk

ROWECORD HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL

Secretary06 August 1992Active
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL

Director06 August 1992Active
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL

Director25 June 1993Active
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL

Director31 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1992Active
14 Court Crescent, Bassaleg, Newport, NP10 8NH

Director15 December 1992Active
Rowecord Building, Newport Road, Risca, Newport, Wales, NP11 6EY

Director06 August 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-02-01Accounts

Accounts with accounts type group.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type group.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type group.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type group.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type group.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Address

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

Download
2018-10-30Accounts

Accounts with accounts type group.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type group.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-22Accounts

Accounts with accounts type group.

Download
2016-09-28Address

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

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.