UKBizDB.co.uk

ROWNTREE CONSULTING LTD

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

This company is commonly known as Rowntree Consulting Ltd. The company was founded 9 years ago and was given the registration number 09559238. The firm's registered office is in GLOUCESTER. You can find them at 9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ROWNTREE CONSULTING LTD
Company Number:09559238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire, United Kingdom, GL2 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Wheatstone Court, Waterwells Business Park, Davy Way, Gloucester, United Kingdom, GL2 2AQ

Secretary24 April 2015Active
9 Wheatstone Court, Waterwells Business Park, Davy Way, Gloucester, United Kingdom, GL2 2AQ

Director24 April 2015Active
9 Wheatstone Court, Waterwells Business Park, Davy Way, Gloucester, United Kingdom, GL2 2AQ

Director24 April 2015Active
9 Wheatstone Court, Waterwells Business Park, Davy Way, Gloucester, United Kingdom, GL2 2AQ

Director24 April 2015Active

People with Significant Control

Mr Simon James Badger
Notified on:24 April 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:9 Wheatstone Court, Waterwells Business Park, Gloucester, United Kingdom, GL2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Ashley Williams
Notified on:24 April 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:9 Wheatstone Court, Waterwells Business Park, Gloucester, United Kingdom, GL2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Timothy Preston
Notified on:24 April 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:9 Wheatstone Court, Waterwells Business Park, Gloucester, United Kingdom, GL2 2AQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-04-28Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Capital

Capital return purchase own shares.

Download
2019-06-14Capital

Capital name of class of shares.

Download
2019-06-14Capital

Capital cancellation shares.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Accounts

Change account reference date company previous extended.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Address

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

Download
2015-07-28Address

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

Download
2015-04-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.