Rowlescourt Engineering Limited

General information

Name:

Rowlescourt Engineering Ltd

Office Address:

C/o Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 01342826

Incorporation date: 1977-12-07

Dissolution date: 2019-02-07

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rowlescourt Engineering started conducting its operations in the year 1977 as a Private Limited Company with reg. no. 01342826. The company's headquarters was situated in Sheffield at C/o Wilson Field Limited The Manor House. This particular Rowlescourt Engineering Limited business had been in this business for fourty two years.

The executives were as follow: Andrew M. appointed thirteen years ago, Mark K. appointed in 2011, Ruth B. appointed 23 years ago and 2 other officers.

Executives who had significant control over the firm were: Sybil L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 31 October 2011

Latest update: 5 April 2024

Mark K.

Role: Director

Appointed: 31 October 2011

Latest update: 5 April 2024

Sybil L.

Role: Secretary

Appointed: 17 September 2005

Latest update: 5 April 2024

Ruth B.

Role: Director

Appointed: 06 February 2001

Latest update: 5 April 2024

Paul L.

Role: Director

Appointed: 06 February 2001

Latest update: 5 April 2024

John L.

Role: Director

Appointed: 31 December 1991

Latest update: 5 April 2024

People with significant control

Sybil L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 14 January 2018
Confirmation statement last made up date 31 December 2016
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 27 February 2014
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 February 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 31 January 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 February 2017

Company Vehicle Operator Data

Clover Nook Road

Address

Cotes Park Industrial Estate , Somercotes

City

Alfreton

Postal code

DE55 4RF

No. of Vehicles

3

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to April 30, 2016 (AA)
filed on: 28th, February 2017
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
41
Company Age

Similar companies nearby

Closest companies