UKBizDB.co.uk

GEORGE ROBERTS (NORTH WEST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Roberts (north West) Limited. The company was founded 31 years ago and was given the registration number 02728193. The firm's registered office is in LIVERPOOL. You can find them at Unit D Wakefield Road, Netherton, Liverpool, Merseyside. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:GEORGE ROBERTS (NORTH WEST) LIMITED
Company Number:02728193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit D Wakefield Road, Netherton, Liverpool, Merseyside, L30 6TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ

Secretary01 March 2006Active
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ

Director01 March 2006Active
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ

Director08 October 1992Active
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ

Director15 March 2018Active
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ

Director14 October 1992Active
93 River View, Tarleton, Preston, PR4 6EB

Secretary14 October 1992Active
15 Shore Road, Ainsdale, Southport, PR8 2PU

Secretary08 October 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary02 July 1992Active
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ

Director14 October 1992Active
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ

Director02 January 2013Active
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ

Director05 June 2002Active
Unit D ,, Wakefield Road, Bootle, England, L30 6TZ

Director01 November 2019Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director02 July 1992Active

People with Significant Control

Mr David Thomas Cawley
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Unit D Wakefield Road, Liverpool, L30 6TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Charles Tyler
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Unit D Wakefield Road, Liverpool, L30 6TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George William Roberts
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Unit D Wakefield Road, Liverpool, L30 6TZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Incorporation

Memorandum articles.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-03-07Capital

Capital variation of rights attached to shares.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-22Capital

Capital name of class of shares.

Download
2024-02-22Capital

Capital allotment shares.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.