About

Registered Number: 01647404
Date of Incorporation: 29/06/1982 (42 years and 9 months ago)
Company Status: Active
Registered Address: 70 High Street, Criccieth, Gwynedd, LL52 0HB

 

Founded in 1982, Rowlands Marine Electronics Ltd has its registered office in Gwynedd, it's status at Companies House is "Active". This company currently employs 1-10 people. The organisation has 5 directors listed as Flower, Elizabeth Teresa, Flower, Elizabeth Teresa, Loffhagen, Ian Michael, Brown, Elizabeth Jean, Rowlands, Eirlys in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWER, Elizabeth Teresa 30 September 2011 - 1
LOFFHAGEN, Ian Michael 30 September 2011 - 1
BROWN, Elizabeth Jean 01 August 2001 30 September 2011 1
ROWLANDS, Eirlys N/A 01 August 2001 1
Secretary Name Appointed Resigned Total Appointments
FLOWER, Elizabeth Teresa 30 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 05 July 2012
AD01 - Change of registered office address 01 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AP03 - Appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 26 April 2011
AAMD - Amended Accounts 11 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 01 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 12 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 22 September 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 22 June 1998
395 - Particulars of a mortgage or charge 25 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 19 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1993
395 - Particulars of a mortgage or charge 04 June 1993
AA - Annual Accounts 10 May 1993
363a - Annual Return 10 May 1993
363a - Annual Return 21 January 1993
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
288 - N/A 26 January 1989
288 - N/A 20 October 1988
395 - Particulars of a mortgage or charge 01 September 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
NEWINC - New incorporation documents 29 June 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2001 Fully Satisfied

N/A

Legal charge 19 November 1997 Fully Satisfied

N/A

Legal charge 28 May 1993 Fully Satisfied

N/A

Combined loan and debenture 12 August 1988 Fully Satisfied

N/A

Charge 31 December 1984 Fully Satisfied

N/A

Mortgage 05 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.