ROWES GARAGE LIMITED

Register to unlock more data on OkredoRegister

ROWES GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01911191

Incorporation date

03/05/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2023)
dot icon02/03/2026
Change of details for Grantham Motor Company Limited as a person with significant control on 2026-03-02
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon09/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon06/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon05/09/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-09-05
dot icon05/09/2024
Director's details changed for David Paul Crane on 2024-09-05
dot icon05/09/2024
Director's details changed for Ms Karen Anderson on 2024-09-05
dot icon23/08/2024
Termination of appointment of William John Donald as a director on 2023-11-01
dot icon08/11/2023
Registered office address changed from 447 Wolseley Road St Budeaux Plymouth PL5 1BL to Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 2023-11-08
dot icon07/11/2023
Appointment of David Paul Crane as a director on 2023-11-01
dot icon07/11/2023
Appointment of Mr Robert Thomas Forrester as a director on 2023-11-01
dot icon07/11/2023
Appointment of Karen Anderson as a director on 2023-11-01
dot icon07/11/2023
Appointment of Nicola Jane Carrington Loose as a secretary on 2023-11-01
dot icon07/11/2023
Termination of appointment of Robert Mobrey Parker-Jones as a secretary on 2023-11-01
dot icon07/11/2023
Termination of appointment of James Richard Charles Spencer as a secretary on 2023-11-01
dot icon07/11/2023
Termination of appointment of Andrew James Baker as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of Shaun Darby as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of Dawn Jeanette Donald as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of Maurice Kenneth Rowe as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of Christine Wendy Liddicoat as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of Suzanne Jayne Rowe as a director on 2023-11-01
dot icon07/11/2023
Cessation of Maurice Kenneth Rowe as a person with significant control on 2023-11-01
dot icon07/11/2023
Notification of Grantham Motor Company Limited as a person with significant control on 2023-11-01
dot icon07/11/2023
Current accounting period extended from 2023-12-31 to 2024-02-28
dot icon20/10/2023
Satisfaction of charge 3 in full
dot icon20/10/2023
Satisfaction of charge 6 in full
dot icon05/09/2023
Satisfaction of charge 8 in full
dot icon05/09/2023
Satisfaction of charge 9 in full
dot icon05/09/2023
Satisfaction of charge 10 in full
dot icon05/09/2023
Satisfaction of charge 11 in full
dot icon05/09/2023
Satisfaction of charge 13 in full
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, David Paul
Director
01/11/2023 - Present
88
Forrester, Robert Thomas
Director
01/11/2023 - Present
141
Anderson, Karen
Director
01/11/2023 - Present
118
Mr William John Donald
Director
01/04/2022 - 01/11/2023
3
Mr William John Donald
Director
01/07/1995 - 01/04/2022
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROWES GARAGE LIMITED

ROWES GARAGE LIMITED is an(a) Active company incorporated on 03/05/1985 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROWES GARAGE LIMITED?

toggle

ROWES GARAGE LIMITED is currently Active. It was registered on 03/05/1985 .

Where is ROWES GARAGE LIMITED located?

toggle

ROWES GARAGE LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0XA.

What does ROWES GARAGE LIMITED do?

toggle

ROWES GARAGE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ROWES GARAGE LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Grantham Motor Company Limited as a person with significant control on 2026-03-02.