Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWCO (191) LIMITED
Company Information for

ROWCO (191) LIMITED

POOL HOUSE ARRAN CLOSE, 106 BIRMINGHAM ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS,
Company Registration Number
02657251
Private Limited Company
Active

Company Overview

About Rowco (191) Ltd
ROWCO (191) LIMITED was founded on 1991-10-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Rowco (191) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROWCO (191) LIMITED
 
Legal Registered Office
POOL HOUSE ARRAN CLOSE
106 BIRMINGHAM ROAD, GREAT BARR
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
Company Number 02657251
Company ID Number 02657251
Date formed 1991-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:13:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROWCO (191) LIMITED

Current Directors
Officer Role Date Appointed
PAUL IAN MURRAY
Company Secretary 1992-09-30
PAUL IAN MURRAY
Director 1992-09-30
KEITH LESLIE PETERS
Director 2002-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK SAUNDERS
Director 1993-05-18 2002-12-22
MARTIN JOHN CARDINAL
Director 1992-09-06 1993-05-17
DEREK SAUNDERS
Director 1992-10-26 1992-11-11
KATHERINE ELIZABETH WARD
Director 1991-10-24 1992-10-07
TIMOTHY LEWIS JAMES
Director 1991-10-24 1992-09-30
KATHERINE ELIZABETH WARD
Company Secretary 1991-10-24 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL IAN MURRAY ALPHONSUS SERVICES (DUDLEY) LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
PAUL IAN MURRAY KATIEM PROPERTIES LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
PAUL IAN MURRAY SAUNROW LIMITED Company Secretary 1994-02-10 CURRENT 1994-02-10 Active
PAUL IAN MURRAY METAL CASEMENTS (WALSALL) LIMITED Company Secretary 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off
PAUL IAN MURRAY CHARNAT SUPPORT SERVICES LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PAUL IAN MURRAY ALPHONSUS HOMES LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
PAUL IAN MURRAY ALPHONSUS CARE Director 2006-06-21 CURRENT 2006-06-21 Active
PAUL IAN MURRAY THE ALBRIGHTON TRUST LIMITED Director 2005-11-28 CURRENT 1990-10-12 Active
PAUL IAN MURRAY ALPHONSUS SERVICES (DUDLEY) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
PAUL IAN MURRAY KATIEM PROPERTIES LIMITED Director 2004-08-04 CURRENT 2004-08-04 Active
PAUL IAN MURRAY SAUNROW LIMITED Director 2003-01-15 CURRENT 1994-02-10 Active
PAUL IAN MURRAY CHARNAT CARE LIMITED Director 2001-02-16 CURRENT 2001-02-16 Active
PAUL IAN MURRAY THE ALPHONSUS CHARITABLE TRUST LIMITED Director 1998-01-21 CURRENT 1998-01-21 Active
PAUL IAN MURRAY KMR CONSULTANCY LIMITED Director 1997-11-25 CURRENT 1976-03-31 Active
PAUL IAN MURRAY ALPHONSUS SERVICES LIMITED Director 1992-12-03 CURRENT 1992-04-13 Active
PAUL IAN MURRAY COOPERS NEEDLE WORKS LIMITED Director 1992-12-03 CURRENT 1936-06-20 Active
PAUL IAN MURRAY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
PAUL IAN MURRAY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off
KEITH LESLIE PETERS MEDICAL METRICS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2015-03-10
KEITH LESLIE PETERS TREVOR BOMBER LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
KEITH LESLIE PETERS TAB DARLASTON LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
KEITH LESLIE PETERS R M PETERS CONSULTING LIMITED Director 2010-04-11 CURRENT 2010-03-15 Dissolved 2016-05-24
KEITH LESLIE PETERS KMR CONSULTANCY LIMITED Director 2005-04-14 CURRENT 1976-03-31 Active
KEITH LESLIE PETERS COOPERS NEEDLE WORKS LIMITED Director 2003-01-15 CURRENT 1936-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM 71 Mucklow Hill Halesowen West Midlands B62 8BS
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-11-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-11-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 110000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-11-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 110000
2015-10-30AR0124/10/15 ANNUAL RETURN FULL LIST
2014-11-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 110000
2014-11-11AR0124/10/14 ANNUAL RETURN FULL LIST
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 110000
2013-10-28AR0124/10/13 ANNUAL RETURN FULL LIST
2012-11-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0124/10/12 ANNUAL RETURN FULL LIST
2011-11-18AR0124/10/11 ANNUAL RETURN FULL LIST
2011-10-31AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0124/10/10 ANNUAL RETURN FULL LIST
2010-11-08AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-28AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-09AR0124/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01Director's details changed for Mr Keith Leslie Peters on 2009-11-09
2008-11-25AA29/02/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-06363aReturn made up to 24/10/08; full list of members
2007-11-28AA28/02/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-11-06363aReturn made up to 24/10/07; full list of members
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-11-14363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-12-28363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-11-18363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288bDIRECTOR RESIGNED
2002-11-16363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-11-06363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2000-12-29AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-30363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-11-05363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-11-26363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-11-19363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-11-14363sRETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS
1996-01-03AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/95
1995-11-07363sRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1995-02-06287REGISTERED OFFICE CHANGED ON 06/02/95 FROM: STERLING HOUSE 71 FRANCIS ROAD EDGRASTON BIRMINGHAM B16 8SD
1994-11-01363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-02-10363(288)DIRECTOR RESIGNED
1994-02-10363sRETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS
1993-09-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-30AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-02-26363sRETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS
1993-02-26363(288)DIRECTOR RESIGNED
1992-12-03SRES03EXEMPTION FROM APPOINTING AUDITORS 23/11/92
1992-11-18288DIRECTOR RESIGNED
1992-11-1188(2)RAD 22/10/92--------- £ SI 109998@1=109998 £ IC 2/110000
1992-11-08288NEW DIRECTOR APPOINTED
1992-10-22288DIRECTOR RESIGNED
1992-10-2188(2)RAD 30/09/92--------- £ SI 2@1=2 £ IC 2/4
1992-10-19ORES04NC INC ALREADY ADJUSTED 30/09/92
1992-10-19SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/92
1992-10-19SRES13MISC 30/09/92
1992-10-19288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-19287REGISTERED OFFICE CHANGED ON 19/10/92 FROM: PEARL ASSURANCE HOUSE 4 TEMPLE ROW BIRMINGHAM W. MIDLANDS. B2 5HG
1992-10-19225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/02
1992-10-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-10-19123£ NC 100/110000 30/09/92
1992-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-08-21CERTNMCOMPANY NAME CHANGED AYCEECO (105) LIMITED CERTIFICATE ISSUED ON 24/08/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROWCO (191) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWCO (191) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROWCO (191) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ROWCO (191) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWCO (191) LIMITED
Trademarks
We have not found any records of ROWCO (191) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWCO (191) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ROWCO (191) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ROWCO (191) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWCO (191) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWCO (191) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.