ROWDY & FANCY'S LTD
LEWES

Hellopages » East Sussex » Lewes » BN8 4QQ

Company number 08543913
Status Active
Incorporation Date 24 May 2013
Company Type Private Limited Company
Address 22 SHEPHERD'S WAY, SOUTH CHAILEY, LEWES, EAST SUSSEX, BN8 4QQ
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 1 July 2016 with updates; Secretary's details changed for Mr William Neil Ramsbottom on 8 April 2016. The most likely internet sites of ROWDY & FANCY'S LTD are www.rowdyfancys.co.uk, and www.rowdy-fancy-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Rowdy Fancy S Ltd is a Private Limited Company. The company registration number is 08543913. Rowdy Fancy S Ltd has been working since 24 May 2013. The present status of the company is Active. The registered address of Rowdy Fancy S Ltd is 22 Shepherd S Way South Chailey Lewes East Sussex Bn8 4qq. The company`s financial liabilities are £16.15k. It is £5.62k against last year. And the total assets are £36.8k, which is £26.27k against last year. RAMSBOTTOM, William Neil is a Secretary of the company. PARIS, Lynne Louise is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director TURNER, Emily Mary has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


rowdy & fancy's Key Finiance

LIABILITIES £16.15k
+53%
CASH n/a
TOTAL ASSETS £36.8k
+249%
All Financial Figures

Current Directors

Secretary
RAMSBOTTOM, William Neil
Appointed Date: 06 April 2015

Director
PARIS, Lynne Louise
Appointed Date: 24 May 2013
56 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 May 2013
Appointed Date: 24 May 2013

Director
COWDRY, John Jeremy Arthur
Resigned: 24 May 2013
Appointed Date: 24 May 2013
81 years old

Director
TURNER, Emily Mary
Resigned: 05 July 2014
Appointed Date: 24 May 2013
60 years old

Persons With Significant Control

Mrs Lynne Paris
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ROWDY & FANCY'S LTD Events

04 Jul 2016
Micro company accounts made up to 30 April 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2016
Secretary's details changed for Mr William Neil Ramsbottom on 8 April 2016
29 Jul 2015
Micro company accounts made up to 30 April 2015
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20

...
... and 15 more events
05 Jun 2013
Appointment of Ms Lynne Louise Paris as a director
05 Jun 2013
Appointment of Ms Emily Mary Smith as a director
05 Jun 2013
Termination of appointment of John Cowdry as a director
05 Jun 2013
Termination of appointment of London Law Secretarial Limited as a secretary
24 May 2013
Incorporation