General information

Name:

Rowmarl Ltd

Office Address:

Carlton House High Street NN10 8BW Higham Ferrers

Number: 02001337

Incorporation date: 1986-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rowmarl came into being in 1986 as a company enlisted under no 02001337, located at NN10 8BW Higham Ferrers at Carlton House. The firm has been in business for 38 years and its last known state is active. The firm's Standard Industrial Classification Code is 46499, that means Wholesale of household goods (other than musical instruments) n.e.c.. 2023/03/31 is the last time when the accounts were filed.

Rowmarl Ltd is a small-sized vehicle operator with the licence number OF0101319. The firm has one transport operating centre in the country. In their subsidiary in Bedford on Progress Park, 4 machines are available.

According to this company's executives list, since 2014-04-02 there have been four directors to name just a few: Paul S., Steven B. and Trevor H.. To support the directors in their duties, the company has been using the skills of Trevor H. as a secretary.

Financial data based on annual reports

Company staff

Trevor H.

Role: Secretary

Latest update: 15 February 2024

Paul S.

Role: Director

Appointed: 02 April 2014

Latest update: 15 February 2024

Steven B.

Role: Director

Appointed: 20 December 1996

Latest update: 15 February 2024

Trevor H.

Role: Director

Appointed: 15 October 1991

Latest update: 15 February 2024

Janice H.

Role: Director

Appointed: 15 October 1991

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Trevor H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Janice H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Janice H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 August 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company Vehicle Operator Data

Unit 4

Address

Progress Park , Elstow

City

Bedford

Postal code

MK42 9XF

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
38
Company Age

Closest companies