UKBizDB.co.uk

ROWING UNLIMITED LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA

Director31 July 2020Active
Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA

Director27 June 2005Active
Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA

Director31 July 2020Active
Fairfield House, Widmerpool Lane, Keyworth, Nottingham, NG12 5BA

Secretary27 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 June 2005Active
11, Spot Acre Lane, Cross Gate, Hilderstone, Stone, United Kingdom, ST15 8RL

Director01 July 2016Active
Unit 9, Trent Gateway, Technology Drive, Beeston Business Park, Nottingham, United Kingdom, NG9 1DA

Director27 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 June 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 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 (7 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
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Address

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

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2020-10-14Officers

Second filing of director appointment with name.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Capital

Capital alter shares redemption statement of capital.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.