ROWLES (CHANDLERS FORD) LIMITED
Overview
Company Name | ROWLES (CHANDLERS FORD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01967347 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROWLES (CHANDLERS FORD) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ROWLES (CHANDLERS FORD) LIMITED located?
Registered Office Address | Snows House Second Avenue Millbrook SO15 0BT Southampton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROWLES (CHANDLERS FORD) LIMITED?
Company Name | From | Until |
---|---|---|
ROWLES PICADOR LIMITED | May 06, 1999 | May 06, 1999 |
ROWLES GARAGE LIMITED | Dec 02, 1985 | Dec 02, 1985 |
What are the latest accounts for ROWLES (CHANDLERS FORD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROWLES (CHANDLERS FORD) LIMITED?
Last Confirmation Statement Made Up To | Aug 08, 2026 |
---|---|
Next Confirmation Statement Due | Aug 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 08, 2025 |
Overdue | No |
What are the latest filings for ROWLES (CHANDLERS FORD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rowles Picador Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 16, 2022
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Picador Garage Portsmouth Road Southampton Hampshire SO19 9RP to Snows House Second Avenue Millbrook Southampton Hampshire SO15 0BT on Aug 08, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert John Atholl Oakeley as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lionel Henry Jacobs as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Martin Jacobs as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neal Alexander Cruse as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Robert Mccue as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neal Alexander Cruse as a secretary on Aug 05, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Shawn James Gates as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Paul Snow as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||||||||||
Cessation of Lionel Henry Jacobs as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Graham Martin Jacobs as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Who are the officers of ROWLES (CHANDLERS FORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GATES, Shawn James | Director | Second Avenue Millbrook SO15 0BT Southampton Snows House Hampshire England | England | British | Chief Financial Officer | 115827170001 | ||||
MCCUE, Neil Robert | Director | Second Avenue Millbrook SO15 0BT Southampton Snows House Hampshire England | England | British | Chief Operating Officer | 98613210002 | ||||
SNOW, Stephen Paul | Director | Second Avenue Millbrook SO15 0BT Southampton Snows House Hampshire England | England | British | Chief Executive Officer | 28250750003 | ||||
CRUSE, Neal Alexander | Secretary | 4 Pinckneys Way Durrington SP4 8BU Salisbury Wiltshire | British | Chartered Accountant | 61202060002 | |||||
FISHER, Terence Frederick | Secretary | 15 York Close Chandlers Ford SO53 4LF Eastleigh Hampshire | British | 69553210001 | ||||||
ROWLES, Maurice John | Secretary | Bramdene Main Road Dibden SO45 5TD Southampton Hampshire | British | 17409420001 | ||||||
CRUSE, Neal Alexander | Director | 4 Pinckneys Way Durrington SP4 8BU Salisbury Wiltshire | England | British | Chartered Accountant | 61202060002 | ||||
DURGAN, Raymond William | Director | 7 Love Lane GU31 4BU Petersfield Hampshire | British | Chairman | 10772220001 | |||||
HEATH, John Francis | Director | 14 Billington Gardens Hedge End SO30 2RY Southampton Hampshire | British | Sales Director | 60316350001 | |||||
JACOBS, Graham Martin | Director | Picador Garage Portsmouth Road SO19 9RP Southampton Hampshire | England | British | Director | 10772240005 | ||||
JACOBS, Lionel Henry | Director | Picador Garage Portsmouth Road SO19 9RP Southampton Hampshire | England | British | Director | 10772230004 | ||||
OAKELEY, Robert John Atholl, Sir | Director | 57 Firs Drive Hedge End SO30 4QQ Southampton | England | British | Director | 44422620002 | ||||
ROWLES, Graham Michael, Dr | Director | Winterthorn House Southampton Road SO41 9GZ Lymington Hampshire | British | Chemist | 17409430002 | |||||
ROWLES, Maurice John | Director | Bramdene Main Road Dibden SO45 5TD Southampton Hampshire | England | British | Chartered Accountant | 17409420001 |
Who are the persons with significant control of ROWLES (CHANDLERS FORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Lionel Henry Jacobs | Apr 06, 2016 | Picador Garage Portsmouth Road SO19 9RP Southampton Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Martin Jacobs | Apr 06, 2016 | Picador Garage Portsmouth Road SO19 9RP Southampton Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Rowles Picador Limited | Apr 06, 2016 | Second Avenue Millbrook SO15 0BT Southampton Snows House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0