Rowan Public Affairs Limited CAMBORNE


Founded in 2004, Rowan Public Affairs, classified under reg no. 05075920 is an active company. Currently registered at 27 Church Road TR14 0QE, Camborne the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 7, 2004 Rowan Public Affairs Limited is no longer carrying the name Regalclass.

At present there are 3 directors in the the company, namely Christopher H., Craig C. and Barbara A.. In addition one secretary - Barbara A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Craig C. who worked with the the company until 1 May 2004.

Rowan Public Affairs Limited Address / Contact

Office Address 27 Church Road
Office Address2 Penponds
Town Camborne
Post code TR14 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05075920
Date of Incorporation Wed, 17th Mar 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Christopher H.

Position: Director

Appointed: 29 March 2016

Craig C.

Position: Director

Appointed: 07 January 2009

Barbara A.

Position: Secretary

Appointed: 01 May 2004

Barbara A.

Position: Director

Appointed: 05 April 2004

Nicola B.

Position: Director

Appointed: 01 November 2004

Resigned: 01 April 2019

Philip N.

Position: Director

Appointed: 05 April 2004

Resigned: 29 March 2016

Craig C.

Position: Secretary

Appointed: 05 April 2004

Resigned: 01 May 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2004

Resigned: 05 April 2004

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 17 March 2004

Resigned: 05 April 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Craig C. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Barbara A. This PSC owns 25-50% shares.

Craig C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Barbara A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Regalclass April 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth74 11787 916114 112124 162148 17195 755126 298      
Balance Sheet
Current Assets94 726138 457169 760171 987191 656113 037157 985166 114173 166136 539108 35769 62436 795
Net Assets Liabilities      126 298139 617154 617137 687108 65070 89337 078
Cash Bank In Hand94 726138 457169 760171 987191 656113 037157 985      
Net Assets Liabilities Including Pension Asset Liability74 11787 916114 112124 162148 17195 755126 298      
Tangible Fixed Assets1 2891 3901 9351 7502 3011 7251 940      
Reserves/Capital
Called Up Share Capital37437437437430325 97925 979      
Profit Loss Account Reserve73 74387 542113 738123 788122 19269 776100 319      
Shareholder Funds74 11787 916114 112124 162148 17195 755126 298      
Other
Average Number Employees During Period        1112 
Creditors      33 62728 81420 2875171 399 669
Fixed Assets1 2891 3901 9351 7502 3011 7251 9402 3171 7381 6651 6921 269952
Net Current Assets Liabilities72 82886 526112 177122 412145 87094 030124 358137 300152 879136 022106 95869 62436 126
Total Assets Less Current Liabilities74 11787 916114 112124 162148 17195 755126 298139 617154 617137 687108 65070 89337 078
Creditors Due Within One Year21 89851 93157 58349 57545 78619 00733 627      
Number Shares Allotted374374374374303        
Par Value Share11111        
Secured Debts   49 57545 78619 00733 627      
Share Capital Allotted Called Up Paid374374374374303        
Share Premium Account    25 676        
Tangible Fixed Assets Additions 5641 1903991 318 862      
Tangible Fixed Assets Cost Or Valuation3 6184 1825 3725 7717 0897 0897 951      
Tangible Fixed Assets Depreciation2 3292 7923 4374 0214 7885 3646 011      
Tangible Fixed Assets Depreciation Charged In Period 463645584767576647      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 30th, April 2024
Free Download (3 pages)

Company search

Advertisements