Company NameR W Fowler Limited
DirectorRichard Fowler
Company StatusActive
Company Number09629768
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)
Previous NamesImmaculate Cleaning Solutions Commercial Limited and Total Facilities Management (NE) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Fowler
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYe Olde Hundred 69 Church Way
North Shields
NE29 0AE
Secretary NameRichard Fowler
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressYe Olde Hundred 69 Church Way
North Shields
NE29 0AE

Location

Registered Address3 Saxon Way
Newcastle Upon Tyne
NE28 9FX
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

25 February 2019Delivered on: 25 February 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

10 November 2020Change of name notice (2 pages)
10 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-02
(2 pages)
25 September 2020Satisfaction of charge 096297680001 in full (1 page)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 June 2019 (6 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 February 2019Registration of charge 096297680001, created on 25 February 2019 (15 pages)
19 June 2018Registered office address changed from Suite 41 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 19 June 2018 (1 page)
18 June 2018Change of details for Mr Richard Fowler as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
4 March 2016Registered office address changed from Suite 60 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 41 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from Suite 60 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 41 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD on 4 March 2016 (2 pages)
24 February 2016Company name changed immaculate cleaning solutions commercial LIMITED\certificate issued on 24/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
24 February 2016Change of name notice (2 pages)
24 February 2016Change of name notice (2 pages)
24 February 2016Company name changed immaculate cleaning solutions commercial LIMITED\certificate issued on 24/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
(27 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
(27 pages)