UKBizDB.co.uk

ROWHILL EXCELLENCE LTD

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

This company is commonly known as Rowhill Excellence Ltd. The company was founded 9 years ago and was given the registration number 09546191. The firm's registered office is in LEICESTER. You can find them at 41 Buller Road, , Leicester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ROWHILL EXCELLENCE LTD
Company Number:09546191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:41 Buller Road, Leicester, United Kingdom, LE4 5GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director11 January 2021Active
16 Troutbeck Road, London, England,

Director05 December 2019Active
9, College Court, Ashburton Road, Croydon, United Kingdom, CR0 6AP

Director01 May 2015Active
8 Tiber Avenue, Burnley, United Kingdom, BB11 5LF

Director13 March 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
20, Roehampton Drive, Wigston, United Kingdom, LE18 1HS

Director24 October 2016Active
66 Milton Road, Grimsby, United Kingdom, DN33 1BH

Director30 October 2018Active
62 Falconers Green, Hinkley, United Kingdom, LE10 2SX

Director10 December 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director04 July 2018Active
12 Elam Close, London, England, SE5 9BW

Director21 February 2019Active
21 Wraysbury Close, Hounslow, United Kingdom, TW4 5EA

Director12 April 2019Active
41 Buller Road, Leicester, United Kingdom, LE4 5GB

Director21 October 2020Active
37, Sand Viper, Windy Harbour Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8NB

Director09 November 2015Active
40 Layton Road, Brentford, United Kingdom, TW8 0PX

Director13 February 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 January 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ella Grace
Notified on:10 December 2020
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:United Kingdom
Address:62 Falconers Green, Hinkley, United Kingdom, LE10 2SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alkesh Raman
Notified on:21 October 2020
Status:Active
Date of birth:January 1981
Nationality:Portuguese
Country of residence:United Kingdom
Address:41 Buller Road, Leicester, United Kingdom, LE4 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Thomas
Notified on:13 February 2020
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:40 Layton Road, Brentford, United Kingdom, TW8 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hector Amagua
Notified on:05 December 2019
Status:Active
Date of birth:November 1975
Nationality:Spanish
Country of residence:England
Address:16, Troutbeck Road, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Mas-Borrowcliffe
Notified on:12 April 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:21 Wraysbury Close, Hounslow, United Kingdom, TW4 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrice Eboko Lacrosse
Notified on:21 February 2019
Status:Active
Date of birth:March 1961
Nationality:French
Country of residence:England
Address:12 Elam Close, London, England, SE5 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dave Frost
Notified on:30 October 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:66 Milton Road, Grimsby, United Kingdom, DN33 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Green
Notified on:04 July 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leonas Dumcius
Notified on:13 March 2018
Status:Active
Date of birth:June 1987
Nationality:Lithuanian
Country of residence:United Kingdom
Address:8 Tiber Avenue, Burnley, United Kingdom, BB11 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mohamed Esat
Notified on:24 October 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:20, Roehampton Drive, Wigston, United Kingdom, LE18 1HS
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.