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

ROWLEYS SECRETARIES LIMITED

Charnwood House Harcourt Way, Meridian Business Park, Leicester, LE19 1WP,
Company Registration Number
05176676
Private Limited Company
Active

Company Overview

About Rowleys Secretaries Ltd
ROWLEYS SECRETARIES LIMITED was founded on 2004-07-12 and has its registered office in Leicester. The organisation's status is listed as "Active". Rowleys Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROWLEYS SECRETARIES LIMITED
 
Legal Registered Office
Charnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Other companies in LE19
 
Filing Information
Company Number 05176676
Company ID Number 05176676
Date formed 2004-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2022-07-12
Return next due 2023-07-26
Type of accounts DORMANT
Last Datalog update: 2023-03-15 03:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWLEYS SECRETARIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JLM RESOURCES LTD   KNG BUSINESS SERVICES LTD   THE ROWLEYS PARTNERSHIP LTD.
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 ROWLEYS SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY HENRY JARVIS
Company Secretary 2004-07-12
ANTHONY HENRY JARVIS
Director 2004-07-12
ROBERT JAMES RADFORD
Director 2004-07-12
CRAIG EWAN SHEVAS
Director 2004-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEE ALLCOCK
Director 2004-07-12 2007-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-07-12 2004-07-12
COMPANY DIRECTORS LIMITED
Nominated Director 2004-07-12 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HENRY JARVIS ROWLEYS LIMITED Company Secretary 2004-07-12 CURRENT 2004-07-12 Active
ANTHONY HENRY JARVIS MASTERSINGERS (1998) LIMITED Company Secretary 2003-02-11 CURRENT 1998-10-28 Active
ANTHONY HENRY JARVIS LEICESTERSHIRE GOLF CLUB LIMITED(THE) Director 2009-06-30 CURRENT 1920-04-14 Active
ANTHONY HENRY JARVIS THE ROWLEYS PARTNERSHIP LTD. Director 2007-02-23 CURRENT 2007-02-23 Active
ANTHONY HENRY JARVIS TENNIS LEICESTERSHIRE LIMITED Director 2006-03-31 CURRENT 2005-12-01 Active
ANTHONY HENRY JARVIS ROWLEYS LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
ANTHONY HENRY JARVIS LEICESTER CHARITY ORGANISATION SOCIETY Director 2003-04-28 CURRENT 1999-04-28 Active
ANTHONY HENRY JARVIS G B PRINT TRUSTEES LIMITED Director 2002-01-01 CURRENT 1997-01-16 Dissolved 2017-08-29
ANTHONY HENRY JARVIS BRIAN SMITH EBT LIMITED Director 1999-07-28 CURRENT 1997-01-17 Active - Proposal to Strike off
ANTHONY HENRY JARVIS ROWLEY TURTON (I.F.A.) LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active
ANTHONY HENRY JARVIS ROWLEYS TOTAL BUSINESS DIRECTION LIMITED Director 1992-10-16 CURRENT 1991-10-16 Active
ANTHONY HENRY JARVIS THROWHOT LIMITED Director 1992-05-06 CURRENT 1987-10-26 Liquidation
ROBERT JAMES RADFORD THE ROWLEYS PARTNERSHIP LTD. Director 2007-02-23 CURRENT 2007-02-23 Active
ROBERT JAMES RADFORD ROWLEYS LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
ROBERT JAMES RADFORD THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2001-07-06 CURRENT 1988-10-07 Active
CRAIG EWAN SHEVAS LEICESTER CHARITY ORGANISATION SOCIETY Director 2017-05-09 CURRENT 1999-04-28 Active
CRAIG EWAN SHEVAS THE ROWLEYS PARTNERSHIP LTD. Director 2007-02-23 CURRENT 2007-02-23 Active
CRAIG EWAN SHEVAS ALLBRIGHT BISHOP ROWLEY LIMITED Director 2006-03-30 CURRENT 2000-08-09 Active
CRAIG EWAN SHEVAS ROWLEYS LIMITED Director 2004-07-12 CURRENT 2004-07-12 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
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-08Application to strike the company off the register
2022-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-02-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENRY JARVIS
2020-07-02TM02Termination of appointment of Anthony Henry Jarvis on 2020-06-30
2020-03-27CH01Director's details changed for Mr Anthony Henry Jarvis on 2020-03-27
2019-11-14CH01Director's details changed for Mr Anthony Henry Jarvis on 2019-11-06
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-27AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for Craig Ewan Shevas on 2015-07-10
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-29AR0112/07/14 ANNUAL RETURN FULL LIST
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/13 FROM 6 Dominus Way Meridian Business Park Leicester LE19 1RP
2013-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-15AR0112/07/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-07-18AR0112/07/12 ANNUAL RETURN FULL LIST
2012-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-08-02AR0112/07/11 ANNUAL RETURN FULL LIST
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-07-15AR0112/07/10 ANNUAL RETURN FULL LIST
2010-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY HENRY JARVIS on 2010-07-01
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RADFORD / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 01/07/2010
2010-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-07-23363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-29363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-10-05288bDIRECTOR RESIGNED
2007-07-23363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-17363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA
2005-08-15363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288bSECRETARY RESIGNED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-1388(2)RAD 03/08/04--------- £ SI 4@1=4 £ IC 1/5
2004-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROWLEYS SECRETARIES 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 ROWLEYS SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROWLEYS SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 5
Cash Bank In Hand 2011-08-01 £ 5
Shareholder Funds 2012-08-01 £ 5
Shareholder Funds 2011-08-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROWLEYS SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWLEYS SECRETARIES LIMITED
Trademarks
We have not found any records of ROWLEYS SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWLEYS SECRETARIES 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 (82990 - Other business support service activities n.e.c.) as ROWLEYS SECRETARIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROWLEYS SECRETARIES 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 ROWLEYS SECRETARIES 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 ROWLEYS SECRETARIES 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.