About

Registered Number: 06569396
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 1 Portemarsh Road, Portemarsh Industrial Eastate, Calne, Wiltshire, SN11 9BW

 

Having been setup in 2008, Rowico Uk Ltd have registered office in Wiltshire, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENCHCLIFFE, Caroline Ann 01 February 2016 - 1
PETERSEN, Christian Briand 17 April 2008 29 October 2008 1
TUCK, Nicholas Mark 29 October 2008 08 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HENCHCLIFFE, Caroline Ann 08 August 2016 - 1
TUCK, Nicholas 29 October 2008 08 August 2016 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 01 April 2019
AA - Annual Accounts 04 July 2018
PSC05 - N/A 10 April 2018
CS01 - N/A 10 April 2018
PSC05 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AA - Annual Accounts 13 October 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
PSC02 - N/A 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 28 June 2017
AP03 - Appointment of secretary 28 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
CERTNM - Change of name certificate 20 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 03 May 2011
AA01 - Change of accounting reference date 11 February 2011
AA - Annual Accounts 10 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 07 April 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
225 - Change of Accounting Reference Date 14 November 2008
CERTNM - Change of name certificate 14 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.