UKBizDB.co.uk

ROWLEY & PRICE LIMITED

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

This company is commonly known as Rowley & Price Limited. The company was founded 13 years ago and was given the registration number 07682641. The firm's registered office is in AMMANFORD. You can find them at The Farm House Tycroes Business Park, Pontardulais Road, Ammanford, Carmarthenshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROWLEY & PRICE LIMITED
Company Number:07682641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Farm House Tycroes Business Park, Pontardulais Road, Ammanford, Carmarthenshire, SA18 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farm House, Tycroes Business Park, Pontardulais Road, Ammanford, SA18 3RD

Director10 March 2019Active
47, Parklands Road, Ammanford, United Kingdom, SA18 3TD

Director27 June 2011Active
12, New Road, Llandeilo, United Kingdom, SA19 6DB

Director27 June 2011Active

People with Significant Control

Mr Jesse Vivian Lewis
Notified on:03 September 2018
Status:Active
Date of birth:February 1965
Nationality:British
Address:The Farm House, Tycroes Business Park, Ammanford, SA18 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Wales
Address:47, Parklands Road, Ammanford, Wales, SA18 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Rhiannon Rowley
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:12, New Road, Llandeilo, SA19 6DB
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 (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
2023-10-25Capital

Capital alter shares subdivision.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Change account reference date company current extended.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Gazette

Gazette filings brought up to date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Address

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

Download
2018-06-02Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.