Company NameRowlands Contracting Limited
DirectorDaniel John Rowlands
Company StatusActive
Company Number08617155
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Daniel John Rowlands
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr John Herbert Rowlands
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Harbert Rowlands
100.00%
Ordinary

Financials

Year2014
Net Worth£81,607
Cash£36,903
Current Liabilities£100,059

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

10 December 2020Delivered on: 16 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 July 2022 (13 pages)
13 December 2021Cessation of John Herbert Rowlands as a person with significant control on 30 November 2021 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
13 December 2021Notification of Kerry Fitzjohn as a person with significant control on 30 November 2021 (2 pages)
1 November 2021Total exemption full accounts made up to 31 July 2021 (14 pages)
5 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 December 2020Registration of charge 086171550001, created on 10 December 2020 (40 pages)
13 October 2020Total exemption full accounts made up to 31 July 2020 (15 pages)
28 August 2020Termination of appointment of John Herbert Rowlands as a director on 18 August 2020 (1 page)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 July 2019 (14 pages)
6 February 2019Appointment of Mr Daniel John Rowlands as a director on 1 January 2019 (2 pages)
14 January 2019Notification of Daniel John Rowlands as a person with significant control on 1 January 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
14 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 2
(3 pages)
14 January 2019Change of details for Mr John Herbert Rowlands as a person with significant control on 1 January 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
6 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
14 February 2018Director's details changed for John Herbert Rowlands on 19 July 2013 (2 pages)
14 February 2018Change of details for John Harbert Rowlands as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(35 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(35 pages)