UKBizDB.co.uk

ROWLEYS CONTRACTS LIMITED

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

This company is commonly known as Rowleys Contracts Limited. The company was founded 23 years ago and was given the registration number 04166870. The firm's registered office is in EASTBOURNE. You can find them at Albany House, Ashford Road, Eastbourne, East Sussex. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:ROWLEYS CONTRACTS LIMITED
Company Number:04166870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
End of financial year:28 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Albany House, Ashford Road, Eastbourne, East Sussex, England, BN21 3TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Ashford Road, Eastbourne, England, BN21 3TR

Secretary29 March 2019Active
Albany House, Ashford Road, Eastbourne, England, BN21 3TR

Director29 March 2019Active
Albany House, Ashford Road, Eastbourne, England, BN21 3TR

Director29 March 2019Active
Albany House, Ashford Road, Eastbourne, England, BN21 3TR

Director29 March 2019Active
375 Upper Richmond Road, Putney, London, SW15 5QJ

Secretary09 April 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 February 2001Active
Albany House, Ashford Road, Eastbourne, England, BN21 3TR

Director08 December 2015Active
375 Upper Richmond Road, Putney, London, SW15 5QJ

Director09 April 2001Active
375 Upper Richmond Road, Putney, London, SW15 5QJ

Director09 April 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 February 2001Active

People with Significant Control

C Brewer And Sons Ltd
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:Albany House, Ashford Road, Eastbourne, England, BN21 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jacqueline Coombes
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Albany House, Ashford Road, Eastbourne, England, BN21 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Rowland Coombes
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Albany House, Ashford Road, Eastbourne, England, BN21 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rowland Coombes
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Albany House, Ashford Road, Eastbourne, England, BN21 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Accounts

Change account reference date company previous shortened.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2019-03-29Address

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

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.