This company is commonly known as Rowing Unlimited Limited. The company was founded 18 years ago and was given the registration number 05472399. The firm's registered office is in NOTTINGHAM. You can find them at Vermont House Unit 5 Nott'm South & Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ROWING UNLIMITED LIMITED |
---|---|---|
Company Number | : | 05472399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vermont House Unit 5 Nott'm South & Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, NG11 7HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA | Director | 31 July 2020 | Active |
Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA | Director | 27 June 2005 | Active |
Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA | Director | 31 July 2020 | Active |
Fairfield House, Widmerpool Lane, Keyworth, Nottingham, NG12 5BA | Secretary | 27 June 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 June 2005 | Active |
11, Spot Acre Lane, Cross Gate, Hilderstone, Stone, United Kingdom, ST15 8RL | Director | 01 July 2016 | Active |
Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA | Director | 27 June 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 June 2005 | Active |
Mr Max Wilson | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA |
Nature of control | : |
|
Mr Guy George De-Vere-Wilson | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA |
Nature of control | : |
|
Tie Clip Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vermont House, Nottingham South & Wilford Industrial Estate, Nottingham, England, NG11 7HQ |
Nature of control | : |
|
Mr Ian John Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairfield House, Widmerpool Lane, Nottingham, England, NG12 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-14 | Officers | Second filing of director appointment with name. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.