About

Registered Number: 04273133
Date of Incorporation: 20/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Hillview Main Road, Boreham, Chelmsford, CM3 3AD

 

Rowan Vehicle Logistics Ltd was registered on 20 August 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Metcalfe, Joe Alexander, Rowan, Karen Elizabeth, Pryce, Elizabeth Ann, Rowan, Elizabeth Anne, Rowan, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Joe Alexander 22 April 2020 - 1
ROWAN, Karen Elizabeth 08 May 2015 - 1
PRYCE, Elizabeth Ann 20 August 2001 01 October 2004 1
ROWAN, Elizabeth Anne 29 January 2005 18 March 2013 1
ROWAN, Simon 20 August 2001 20 August 2018 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 24 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 27 August 2019
CS01 - N/A 15 March 2019
PSC07 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
AA - Annual Accounts 11 December 2018
TM02 - Termination of appointment of secretary 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 21 August 2017
CH01 - Change of particulars for director 21 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 11 September 2015
AD04 - Change of location of company records to the registered office 11 September 2015
MR05 - N/A 30 August 2015
CH01 - Change of particulars for director 06 July 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 01 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 20 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 21 May 2003
287 - Change in situation or address of Registered Office 13 September 2002
363a - Annual Return 27 August 2002
395 - Particulars of a mortgage or charge 14 May 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.