About

Registered Number: 03268435
Date of Incorporation: 24/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 3 Old Winery Business Park, Cawston, Norwich, Norfolk, NR10 4FE

 

Greg Rowe Ltd was registered on 24 October 1996 with its registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". This company currently employs 1-10 people. There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Gregory Norman 11 July 2008 - 1
ROWE, Gregory Stephen 01 May 2008 - 1
ROWE, Todd Bradley 01 October 2015 - 1
WOOD, Dwight 24 October 1996 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
TAY, Teow Noi 01 January 2002 01 May 2008 1
TAY, Tessie 01 August 2000 01 September 2005 1
WOOD, Michelle 24 October 1996 30 July 2000 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 14 April 2020
MR04 - N/A 12 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 September 2019
MR01 - N/A 03 July 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 30 September 2015
CERTNM - Change of name certificate 17 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 28 July 2014
MR01 - N/A 30 October 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 29 October 2009
CH01 - Change of particulars for director 26 October 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
287 - Change in situation or address of Registered Office 27 August 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
225 - Change of Accounting Reference Date 13 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
395 - Particulars of a mortgage or charge 24 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 22 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2005
363s - Annual Return 29 November 2004
363a - Annual Return 11 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 19 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 25 January 2001
AA - Annual Accounts 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
225 - Change of Accounting Reference Date 09 October 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
CERTNM - Change of name certificate 16 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Fully Satisfied

N/A

A registered charge 28 October 2013 Outstanding

N/A

Legal charge 17 May 2005 Fully Satisfied

N/A

Debenture 01 March 2005 Fully Satisfied

N/A

Debenture 24 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.