ROBERTS MANUFACTURING LIMITED

Furness House Furness House, Flint, CH6 5XA, Flintshire
StatusACTIVE
Company No.10857290
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

ROBERTS MANUFACTURING LIMITED is an active private limited company with number 10857290. It was incorporated 6 years, 10 months, 22 days ago, on 10 July 2017. The company address is Furness House Furness House, Flint, CH6 5XA, Flintshire.



Company Fillings

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mr James Steven Westaway

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-16

Officer name: Mr James Steven Westaway

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mr Patrick David Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Hardman

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilson

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis William Green

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-10

Officer name: Mr Jeffrey Hardman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mr Michael Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-01

Charge number: 108572900002

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-10

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roberts Group Limited

Notification date: 2017-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-17

Charge number: 108572900001

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Henshaw

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Simon Roberts

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr David Anthony Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Louis William Green

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Old address: 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom

Change date: 2017-11-03

New address: Furness House Castle Park Industrial Estate Flint Flintshire CH6 5XA

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF & VALE CARING 4 U LIMITED

THE BUSINESS CENTRE PRIORITY BUSINESS PARK F1 & F2,BARRY,CF63 2AW

Number:09701292
Status:ACTIVE
Category:Private Limited Company

GASTRODOCTOR (UK) LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10387655
Status:ACTIVE
Category:Private Limited Company

HARRIS COURIERS LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:11680144
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD FOOD MACHINERY LIMITED

UNIT 6,STOKE ON TRENT,ST4 4DX

Number:02300936
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL MEDICALS ENTERPRISE LTD

CHARLES HOUSE ALBERT STREET,MANCHESTER,M30 0PW

Number:06221455
Status:ACTIVE
Category:Private Limited Company

SCHOFIELD ACCOUNTING SERVICES LIMITED

40, MANSTON AVE,LEEDS,LS15 8BT

Number:09679249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source