CHARLES ROWLEY INTERIORS LTD

Register to unlock more data on OkredoRegister

CHARLES ROWLEY INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11131903

Incorporation date

03/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11131903 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2018)
dot icon24/01/2025
Registered office address changed to PO Box 4385, 11131903 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Mr Mohammed Ahzaz Saleem changed to 11131903 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of person with significant control Mr Mohammed Ahzaz Saleem changed to 11131903 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2023
Registered office address changed from 65 Clarence Road Sparkhill Birmingham B11 3LD England to Suit 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2023-11-07
dot icon07/11/2023
Appointment of Mr Mohammed Ahzaz Saleem as a director on 2023-11-07
dot icon07/11/2023
Notification of Mohammed Ahzaz Saleem as a person with significant control on 2023-11-07
dot icon07/11/2023
Termination of appointment of Mohammed Adnaan Saleem as a director on 2023-11-07
dot icon07/11/2023
Cessation of Mohammed Adnaan Saleem as a person with significant control on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon21/08/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Unit 3a Weston Works Weston Lane Birmingham B11 3RP on 2023-08-21
dot icon21/08/2023
Change of details for Mr Mohammed Adnaan Saleem as a person with significant control on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Mohammed Adnaan Saleem on 2023-08-21
dot icon21/08/2023
Registered office address changed from Unit 3a Weston Works Weston Lane Birmingham B11 3RP England to 65 Clarence Road Sparkhill Birmingham B11 3LD on 2023-08-21
dot icon24/12/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2022
Cessation of Mohammed Ahzaz Saleem as a person with significant control on 2022-08-07
dot icon03/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon14/08/2022
Termination of appointment of Mohammed Ahzaz Saleem as a director on 2022-08-07
dot icon14/08/2022
Appointment of Mr Mohammed Adnaan Saleem as a director on 2022-08-07
dot icon14/08/2022
Notification of Mohammed Adnaan Saleem as a person with significant control on 2022-08-07
dot icon10/08/2022
Registered office address changed from Unit 3a Weston Works Weston Lane Birmingham B11 3RP England to 61 Bridge Street Kington HR5 3DJ on 2022-08-10
dot icon14/12/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon15/08/2021
Registered office address changed from Tyeseley Industrial Estate Seeleys Road Unit 21B Birmingham B11 2LQ England to Unit 3a Weston Works Weston Lane Birmingham B11 3RP on 2021-08-15
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon28/02/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-16 with updates
dot icon11/05/2020
Micro company accounts made up to 2020-01-31
dot icon20/03/2020
Registered office address changed from Unit 21B Tyeseley Industrial Estate Seeley Road Birmingham B11 2LQ United Kingdom to Tyeseley Industrial Estate Seeleys Road Unit 21B Birmingham B11 2LQ on 2020-03-20
dot icon20/03/2020
Registered office address changed from 21B Unit 21B Seeleys Road Tyseley Industrial Estate Birmingham B11 2LQ England to Unit 21B Tyeseley Industrial Estate Seeley Road Birmingham B11 2LQ on 2020-03-20
dot icon20/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon20/03/2020
Registered office address changed from Unit 12, Klaxon Industrial Estate 745 Warwick Road, Tyseley Birmingham B11 2HA England to 21B Unit 21B Seeleys Road Tyseley Industrial Estate Birmingham B11 2LQ on 2020-03-20
dot icon14/11/2019
Cessation of Mehboob Punjani as a person with significant control on 2019-10-31
dot icon14/11/2019
Termination of appointment of Mehboob Punjani as a director on 2019-10-31
dot icon22/08/2019
Micro company accounts made up to 2019-01-31
dot icon13/07/2019
Director's details changed for Mr Mehboob Punjani on 2019-07-01
dot icon13/07/2019
Notification of Mohammed Ahzaz Saleem as a person with significant control on 2019-07-01
dot icon11/07/2019
Director's details changed for Mr Mhammed Ahzaz Saleem on 2019-07-01
dot icon11/07/2019
Change of details for Mr Mehboob Punjani as a person with significant control on 2019-07-01
dot icon11/07/2019
Appointment of Mr Mhammed Ahzaz Saleem as a director on 2019-07-01
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon11/11/2018
Termination of appointment of Shagufta Jabeen as a director on 2018-11-01
dot icon27/02/2018
Notification of Mehboob Punjani as a person with significant control on 2018-02-15
dot icon27/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon27/02/2018
Appointment of Mr Mehboob Punjani as a director on 2018-02-15
dot icon12/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon12/02/2018
Cessation of Mohammed Saleem as a person with significant control on 2018-01-23
dot icon05/02/2018
Termination of appointment of Mohammed Saleem as a director on 2018-01-23
dot icon05/02/2018
Appointment of Mrs Shagufta Jabeen as a director on 2018-01-23
dot icon03/01/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
07/11/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.03K
-
0.00
-
-
2021
1
26.03K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

26.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Adnaan Saleem
Director
07/08/2022 - 07/11/2023
7
Saleem, Mohammed Ahzaz
Director
01/07/2019 - 07/08/2022
9
Saleem, Mohammed Ahzaz
Director
07/11/2023 - Present
9
Punjani, Mehboob
Director
15/02/2018 - 31/10/2019
8
Saleem, Mohammed
Director
03/01/2018 - 23/01/2018
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES ROWLEY INTERIORS LTD

CHARLES ROWLEY INTERIORS LTD is an(a) Active company incorporated on 03/01/2018 with the registered office located at 4385, 11131903 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES ROWLEY INTERIORS LTD?

toggle

CHARLES ROWLEY INTERIORS LTD is currently Active. It was registered on 03/01/2018 .

Where is CHARLES ROWLEY INTERIORS LTD located?

toggle

CHARLES ROWLEY INTERIORS LTD is registered at 4385, 11131903 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHARLES ROWLEY INTERIORS LTD do?

toggle

CHARLES ROWLEY INTERIORS LTD operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

How many employees does CHARLES ROWLEY INTERIORS LTD have?

toggle

CHARLES ROWLEY INTERIORS LTD had 1 employees in 2021.

What is the latest filing for CHARLES ROWLEY INTERIORS LTD?

toggle

The latest filing was on 24/01/2025: Registered office address changed to PO Box 4385, 11131903 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24.