UKBizDB.co.uk

ROWLINSONS SOLICITORS LIMITED

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

This company is commonly known as Rowlinsons Solicitors Limited. The company was founded 17 years ago and was given the registration number 06228230. The firm's registered office is in CHESHIRE. You can find them at 9 Church Street, Frodsham, Cheshire, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:ROWLINSONS SOLICITORS LIMITED
Company Number:06228230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:9 Church Street, Frodsham, Cheshire, WA6 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Church Street, Frodsham, United Kingdom, WA6 7DN

Secretary20 June 2008Active
9, Church Street, Frodsham, United Kingdom, WA6 7DN

Director26 April 2007Active
9, Church Street, Frodsham, United Kingdom, WA6 7DN

Director20 October 2008Active
9, Church Street, Frodsham, England, WA6 7DN

Director20 October 2008Active
9 Church Street, Frodsham, Cheshire, WA6 7DN

Director04 November 2019Active
9 Long Acre, Cuddington, Northwich, CW8 2XP

Secretary26 April 2007Active
3 The Brackens, Delph Lane, Daresbury, Warrington, WA4 4GD

Director26 April 2007Active
9, Church Street, Frodsham, England, WA6 7DN

Director26 April 2007Active

People with Significant Control

Mrs Donna Elizabeth Eland
Notified on:07 May 2021
Status:Active
Date of birth:June 1976
Nationality:British
Address:9 Church Street, Cheshire, WA6 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Donna Elizabeth Eland
Notified on:27 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:9 Church Street, Frodsham, United Kingdom, WA6 7DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew James Graves
Notified on:27 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:9 Church Street, Frodsham, United Kingdom, WA6 7DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas James Parkinson
Notified on:27 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:9 Church Street, Frodsham, England, WA6 7DN
Nature of control:
  • Voting rights 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-09-24Resolution

Resolution.

Download
2019-07-16Capital

Capital return purchase own shares.

Download
2019-05-21Capital

Capital cancellation shares.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Capital

Capital cancellation shares.

Download
2018-04-26Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.