About

Registered Number: 02166825
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Administration
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Having been setup in 1987, Rowan-telmac Ltd are based in Birmingham. Currently we aren't aware of the number of employees at the this business. The current directors of the business are Thompson, Susan Margaret, Thompson, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Susan Margaret N/A 12 October 2006 1
THOMPSON, William N/A 12 October 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 November 2018
AM01 - N/A 13 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 20 July 2017
GUARANTEE2 - N/A 04 July 2017
AGREEMENT2 - N/A 04 July 2017
MR01 - N/A 19 June 2017
MR01 - N/A 19 June 2017
MR01 - N/A 19 June 2017
MR01 - N/A 16 June 2017
CS01 - N/A 07 April 2017
MR04 - N/A 25 June 2016
MR04 - N/A 25 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 01 May 2015
MR01 - N/A 16 October 2014
MR01 - N/A 15 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 May 2011
AD04 - Change of location of company records to the registered office 12 May 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AD01 - Change of registered office address 27 April 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
RESOLUTIONS - N/A 20 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 04 December 2006
RESOLUTIONS - N/A 27 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 17 October 2006
AA - Annual Accounts 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 26 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 26 September 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 17 January 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 29 March 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 11 April 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 25 March 1994
363s - Annual Return 20 July 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 18 January 1993
AA - Annual Accounts 04 August 1992
RESOLUTIONS - N/A 30 May 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 16 April 1991
287 - Change in situation or address of Registered Office 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 17 November 1989
PUC 2 - N/A 03 December 1987
PUC 5 - N/A 03 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1987
288 - N/A 08 October 1987
395 - Particulars of a mortgage or charge 07 October 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 15 June 2017 Outstanding

N/A

A registered charge 15 June 2017 Outstanding

N/A

A registered charge 15 June 2017 Outstanding

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

Legal charge 20 December 2012 Outstanding

N/A

Debenture 12 December 2012 Outstanding

N/A

Mortgage of a ship 27 June 2012 Outstanding

N/A

Deed of covenants 17 May 2012 Outstanding

N/A

Legal charge 03 March 2011 Fully Satisfied

N/A

Mortgage 03 March 2011 Fully Satisfied

N/A

All assets debenture 13 May 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 May 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 01 May 2008 Fully Satisfied

N/A

Debenture 01 May 2008 Fully Satisfied

N/A

Debenture 12 October 2006 Fully Satisfied

N/A

Debenture 12 October 2006 Fully Satisfied

N/A

Debenture 18 August 2005 Fully Satisfied

N/A

Debenture 30 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.