Rowes Garage Limited PLYMOUTH


Founded in 1985, Rowes Garage, classified under reg no. 01911191 is an active company. Currently registered at 447 Wolseley Road PL5 1BL, Plymouth the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th February 2014 Rowes Garage Limited is no longer carrying the name Rowe's Garage.

At the moment there are 4 directors in the the firm, namely Robert F., Karen A. and David C. and others. In addition one secretary - Nicola L. - is with the company. 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.

Rowes Garage Limited Address / Contact

Office Address 447 Wolseley Road
Office Address2 St Budeaux
Town Plymouth
Post code PL5 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01911191
Date of Incorporation Fri, 3rd May 1985
Industry Maintenance and repair of motor vehicles
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 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Robert F.

Position: Director

Appointed: 01 November 2023

Karen A.

Position: Director

Appointed: 01 November 2023

David C.

Position: Director

Appointed: 01 November 2023

Nicola L.

Position: Secretary

Appointed: 01 November 2023

William D.

Position: Director

Appointed: 01 April 2022

Christine L.

Position: Director

Resigned: 01 November 2023

Maurice R.

Position: Director

Resigned: 01 November 2023

Adrian P.

Position: Director

Resigned: 23 April 2021

Dawn D.

Position: Director

Appointed: 01 April 2022

Resigned: 01 November 2023

Robert P.

Position: Secretary

Appointed: 01 April 2022

Resigned: 01 November 2023

James S.

Position: Secretary

Appointed: 01 June 2021

Resigned: 01 November 2023

Shaun D.

Position: Director

Appointed: 01 January 2011

Resigned: 01 November 2023

Suzanne R.

Position: Director

Appointed: 01 April 2010

Resigned: 01 November 2023

Andrew B.

Position: Director

Appointed: 02 October 1996

Resigned: 01 November 2023

William D.

Position: Secretary

Appointed: 01 July 1995

Resigned: 01 April 2022

Dawn D.

Position: Director

Appointed: 01 July 1995

Resigned: 01 April 2022

William D.

Position: Director

Appointed: 01 July 1995

Resigned: 01 April 2022

Peter H.

Position: Director

Appointed: 01 April 1995

Resigned: 07 December 2012

Roland H.

Position: Director

Appointed: 20 August 1991

Resigned: 19 October 1991

Christine L.

Position: Secretary

Appointed: 20 August 1991

Resigned: 01 July 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Grantham Motor Company Limited from Gateshead, United Kingdom. This PSC is classified 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. Another entity in the persons with significant control register is Maurice R. This PSC owns 50,01-75% shares.

Grantham Motor Company Limited

Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04722957
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maurice R.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 50,01-75% shares

Company previous names

Rowe's Garage February 28, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st December 2023 to 28th February 2024
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements