Company NameP Rowland Ltd
DirectorPaul Rowland
Company StatusActive
Company Number05528143
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NamePaul Rowland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(same day as company formation)
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence Address141a Wellington Road North
Stockport
Cheshire
SK4 2PF
Secretary NameJane Berry
NationalityBritish
StatusCurrent
Appointed04 August 2005(same day as company formation)
RoleSales Assistant
Correspondence Address19 Keswick Drive
Bury
Lancashire
BL9 9LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address45 Broadstone Road
Reddish
Stockport
SK5 7AR
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£135
Cash£3,029
Current Liabilities£3,449

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
4 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
18 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
17 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Registered office address changed from 141 Wellington Road North Stockport Cheshire SK4 2PF to 45 Broadstone Road Reddish Stockport SK5 7AR on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 141 Wellington Road North Stockport Cheshire SK4 2PF to 45 Broadstone Road Reddish Stockport SK5 7AR on 11 December 2014 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Director's details changed for Paul Rowland on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Paul Rowland on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Paul Rowland on 1 July 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 04/08/09; full list of members (3 pages)
10 September 2009Return made up to 04/08/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 04/08/08; full list of members (3 pages)
13 October 2008Return made up to 04/08/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
10 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 October 2007Return made up to 04/08/07; full list of members (2 pages)
11 October 2007Return made up to 04/08/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 August 2006Return made up to 04/08/06; full list of members (6 pages)
22 August 2006Return made up to 04/08/06; full list of members (6 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
4 August 2005Incorporation (9 pages)
4 August 2005Incorporation (9 pages)