Rowles (chandlers Ford) Limited SOUTHAMPTON


Rowles (chandlers Ford) started in year 1985 as Private Limited Company with registration number 01967347. The Rowles (chandlers Ford) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Southampton at Snows House Second Avenue. Postal code: SO15 0BT. Since 10th May 2000 Rowles (chandlers Ford) Limited is no longer carrying the name Rowles Picador.

The firm has 3 directors, namely Neil M., Stephen S. and Shawn G.. Of them, Neil M., Stephen S., Shawn G. have been with the company the longest, being appointed on 5 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rowles (chandlers Ford) Limited Address / Contact

Office Address Snows House Second Avenue
Office Address2 Millbrook
Town Southampton
Post code SO15 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01967347
Date of Incorporation Mon, 2nd Dec 1985
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Neil M.

Position: Director

Appointed: 05 August 2022

Stephen S.

Position: Director

Appointed: 05 August 2022

Shawn G.

Position: Director

Appointed: 05 August 2022

Neal C.

Position: Secretary

Appointed: 29 March 1999

Resigned: 05 August 2022

Robert O.

Position: Director

Appointed: 20 January 1999

Resigned: 05 August 2022

Neal C.

Position: Director

Appointed: 20 January 1999

Resigned: 05 August 2022

Graham J.

Position: Director

Appointed: 20 January 1999

Resigned: 05 August 2022

Lionel J.

Position: Director

Appointed: 20 January 1999

Resigned: 05 August 2022

Raymond D.

Position: Director

Appointed: 08 January 1999

Resigned: 01 December 2000

Terence F.

Position: Secretary

Appointed: 10 August 1998

Resigned: 29 March 1999

John H.

Position: Director

Appointed: 07 March 1997

Resigned: 29 March 1999

Graham R.

Position: Director

Appointed: 26 October 1991

Resigned: 07 March 1997

Maurice R.

Position: Director

Appointed: 26 October 1991

Resigned: 10 August 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Rowles Picador Limited from Southampton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Graham J. This PSC has significiant influence or control over the company,. The third one is Lionel J., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rowles Picador Limited

Picador Garage Portsmouth Road, Southampton, SO19 9RP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies, Cardiff
Registration number 00493794
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Lionel J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Rowles Picador May 10, 2000
Rowles Garage May 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312022-12-31
Balance Sheet
Current Assets157 7291
Net Assets Liabilities157 7291
Other
Net Current Assets Liabilities157 7291
Total Assets Less Current Liabilities157 7291

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 5th, October 2023
Free Download (3 pages)

Company search