18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director Name | Mrs Denise Elaine Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Anthony Richard Rowell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfords Sandford Mill Road Chelmsford Essex CM2 6NT |
Director Name | Mrs Denise Elaine Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfords Sandford Mill Road Chelmsford Essex CM2 6NT |
Director Name | Mr Daniel Rowell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 July 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Sandfords Sandford Mill Road Chelmsford CM2 6NT |
Director Name | Mr Paul Michael Rowell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 July 2014) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 23 Basin Road Heybridge Basin Maldon Essex CM9 4RQ |
Website | rockways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 514345 |
Telephone region | Braintree |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Daniel Rowell 35.00% Ordinary |
---|---|
35 at £1 | Kelly Rowell 35.00% Ordinary |
10 at £1 | Anthony Richard Rowell 10.00% Ordinary |
10 at £1 | Denise Elaine Rowell 10.00% Ordinary |
10 at £1 | Paul Michael Rowell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,115 |
Cash | £27 |
Current Liabilities | £247,897 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
16 September 2019 | Cessation of Anthony Richard Rowell as a person with significant control on 6 April 2016 (1 page) |
16 September 2019 | Notification of Daniel Rowell as a person with significant control on 6 April 2016 (2 pages) |
16 September 2019 | Notification of Kelly Rowell as a person with significant control on 6 April 2016 (2 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
13 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
8 December 2017 | Director's details changed for Mrs Denise Elaine Rowell on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Anthony Richard Rowell on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Anthony Richard Rowell on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mrs Denise Elaine Rowell on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 July 2014 | Appointment of Mrs Denise Elaine Rowell as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Anthony Richard Rowell as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Denise Elaine Rowell as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Daniel Rowell as a director on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Anthony Richard Rowell as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Daniel Rowell as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Paul Michael Rowell as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Paul Michael Rowell as a director on 28 July 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Denise Rowell as a director (1 page) |
11 September 2013 | Termination of appointment of Anthony Rowell as a director (1 page) |
11 September 2013 | Appointment of Mr Daniel Rowell as a director (2 pages) |
11 September 2013 | Appointment of Mr Paul Michael Rowell as a director (2 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Anthony Rowell as a director (1 page) |
11 September 2013 | Termination of appointment of Denise Rowell as a director (1 page) |
11 September 2013 | Appointment of Mr Paul Michael Rowell as a director (2 pages) |
11 September 2013 | Appointment of Mr Daniel Rowell as a director (2 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 January 2010 | Director's details changed for Mrs Denise Elaine Rowell on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mr Anthony Richard Rowell on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mr Anthony Richard Rowell on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mrs Denise Elaine Rowell on 24 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 218 london road chelmsford essex CM2 9AE (1 page) |
6 January 2009 | Incorporation (18 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 218 london road chelmsford essex CM2 9AE (1 page) |
6 January 2009 | Incorporation (18 pages) |