Warning: file_put_contents(c/36dd85bd502cac1d0330f7b73333b272.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rowelec Limited, B69 2AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROWELEC LIMITED

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

This company is commonly known as Rowelec Limited. The company was founded 21 years ago and was given the registration number 04523892. The firm's registered office is in OLDBURY. You can find them at Churchbridge, Churchbridge, Oldbury, West Midlands. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ROWELEC LIMITED
Company Number:04523892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Churchbridge, Churchbridge, Oldbury, West Midlands, England, B69 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Thatched Cottage, Brownheath Common, Droitwich, WR9 7JF

Secretary02 September 2002Active
Churchbridge, Churchbridge, Oldbury, England, B69 2AX

Director28 February 2013Active
The Old Thatched Cottage, Brownheath Common, Droitwich, WR9 7JF

Director02 September 2002Active
51, The Stewponey, Stourton, Stourbridge, DY7 6RL

Director10 October 2008Active
The Old Thatched Cottage, Brownheath Common, Droitwich, WR9 7JF

Director02 September 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary02 September 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director02 September 2002Active

People with Significant Control

Rowelec Holdings Limited
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:Churchbridge, Churchbridge, Oldbury, England, B69 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Marguerite Elizabeth Rowley
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Churchbridge, Churchbridge, Oldbury, England, B69 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alan Rowley
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Churchbridge, Churchbridge, Oldbury, England, B69 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Address

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

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.