ROWELEC LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2AX

Company number 04523892
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address CHURCHBRIDGE, CHURCHBRIDGE, OLDBURY, WEST MIDLANDS, ENGLAND, B69 2AX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Unit 2B Granada Industrial Estate Park Street Oldbury West Midlands B69 4LH to Churchbridge Churchbridge Oldbury West Midlands B69 2AX on 20 October 2015. The most likely internet sites of ROWELEC LIMITED are www.rowelec.co.uk, and www.rowelec.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and two months. Rowelec Limited is a Private Limited Company. The company registration number is 04523892. Rowelec Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Rowelec Limited is Churchbridge Churchbridge Oldbury West Midlands England B69 2ax. The company`s financial liabilities are £401.97k. It is £-36.48k against last year. The cash in hand is £111.2k. It is £-87.91k against last year. And the total assets are £668.04k, which is £-82.82k against last year. ROWLEY, Marguerite Elizabeth is a Secretary of the company. ROWLEY, James Robert is a Director of the company. ROWLEY, Marguerite Elizabeth is a Director of the company. ROWLEY, Richard Stuart is a Director of the company. ROWLEY, Robert Alan is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


rowelec Key Finiance

LIABILITIES £401.97k
-9%
CASH £111.2k
-45%
TOTAL ASSETS £668.04k
-12%
All Financial Figures

Current Directors

Secretary
ROWLEY, Marguerite Elizabeth
Appointed Date: 02 September 2002

Director
ROWLEY, James Robert
Appointed Date: 28 February 2013
44 years old

Director
ROWLEY, Marguerite Elizabeth
Appointed Date: 02 September 2002
75 years old

Director
ROWLEY, Richard Stuart
Appointed Date: 10 October 2008
50 years old

Director
ROWLEY, Robert Alan
Appointed Date: 02 September 2002
77 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr Robert Alan Rowley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marguerite Elizabeth Rowley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWELEC LIMITED Events

09 Sep 2016
Confirmation statement made on 2 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Registered office address changed from Unit 2B Granada Industrial Estate Park Street Oldbury West Midlands B69 4LH to Churchbridge Churchbridge Oldbury West Midlands B69 2AX on 20 October 2015
25 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

24 Aug 2015
Registration of charge 045238920002, created on 14 August 2015
...
... and 33 more events
18 Sep 2002
Secretary resigned
18 Sep 2002
Registered office changed on 18/09/02 from: 12 saint marys street newport shropshire TF10 7AB
18 Sep 2002
New secretary appointed;new director appointed
18 Sep 2002
New director appointed
02 Sep 2002
Incorporation

ROWELEC LIMITED Charges

14 August 2015
Charge code 0452 3892 0002
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: National Westminister Bank PLC
Description: By way of legal mortgage all legal interest in land on the…
23 April 2003
Debenture
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…