J. V. ROWE & SONS LIMITED
CAERPHILLY MB160 LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 8XP

Company number 03632420
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address UNIT 1 GREENWAY, BEDWAS HOUSE INDUSTRIAL ESTATE, BEDWAS, CAERPHILLY, CF83 8XP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 16 September 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of J. V. ROWE & SONS LIMITED are www.jvrowesons.co.uk, and www.j-v-rowe-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Cathays Rail Station is 7.1 miles; to Cardiff Queen Street Rail Station is 7.7 miles; to Cardiff Central Rail Station is 8 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J V Rowe Sons Limited is a Private Limited Company. The company registration number is 03632420. J V Rowe Sons Limited has been working since 16 September 1998. The present status of the company is Active. The registered address of J V Rowe Sons Limited is Unit 1 Greenway Bedwas House Industrial Estate Bedwas Caerphilly Cf83 8xp. . PEEK, David Richard is a Secretary of the company. GRIMWOOD, Michael John is a Director of the company. PEEK, David Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Keith William has been resigned. Director GRIFFITHS, John has been resigned. Director GRIFFITHS, Justin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEEK, David Richard
Appointed Date: 14 October 1998

Director
GRIMWOOD, Michael John
Appointed Date: 22 October 2007
65 years old

Director
PEEK, David Richard
Appointed Date: 14 October 1998
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1998
Appointed Date: 16 September 1998

Director
BROWN, Keith William
Resigned: 31 December 2006
Appointed Date: 03 December 1998
79 years old

Director
GRIFFITHS, John
Resigned: 22 October 2007
Appointed Date: 14 October 1998
86 years old

Director
GRIFFITHS, Justin
Resigned: 21 October 2009
Appointed Date: 26 April 2007
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1998
Appointed Date: 16 September 1998

Persons With Significant Control

Nbgi Private Equity Fund Ii Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. V. ROWE & SONS LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
24 Feb 2016
Full accounts made up to 31 May 2015
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

28 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 50 more events
10 Nov 1998
Director resigned
10 Nov 1998
Secretary resigned
10 Nov 1998
Registered office changed on 10/11/98 from: 1 mitchell lane bristol BS1 6BU
10 Nov 1998
New secretary appointed;new director appointed
16 Sep 1998
Incorporation

J. V. ROWE & SONS LIMITED Charges

22 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 the salterns industrial estate tenby t/no WA687727…