UKBizDB.co.uk

ROWLES & LEVY CONTRACTORS LIMITED

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

This company is commonly known as Rowles & Levy Contractors Limited. The company was founded 17 years ago and was given the registration number 06186201. The firm's registered office is in SOMERSET. You can find them at Rubis House, 15 Friarn Street, Bridgwater, Somerset, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ROWLES & LEVY CONTRACTORS LIMITED
Company Number:06186201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rubis House, 15 Friarn Street, Bridgwater, England, TA6 3LH

Corporate Secretary25 March 2017Active
Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

Director01 June 2013Active
Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

Director27 March 2007Active
32 Gielgud Close, Burnham On Sea, TA8 1RH

Secretary27 March 2007Active
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

Secretary01 April 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 March 2007Active
Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

Director27 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 March 2007Active

People with Significant Control

Mr Martin John Rowles
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Rubis House, 15 Friarn Street, Somerset, TA6 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Frederick Levy
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Rubis House, 15 Friarn Street, Somerset, TA6 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Elizabeth Levy
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Rubis House, 15 Friarn Street, Somerset, TA6 3LH
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 (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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Accounts

Change account reference date company previous extended.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Appoint corporate secretary company with name date.

Download
2017-03-29Officers

Termination secretary company with name termination date.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-04-05Officers

Change person director company with change date.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.