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.
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 | : |
|
Registered Address | : | Unit D Wakefield Road, Netherton, Liverpool, Merseyside, L30 6TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ | Secretary | 01 March 2006 | Active |
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ | Director | 01 March 2006 | Active |
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ | Director | 08 October 1992 | Active |
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ | Director | 15 March 2018 | Active |
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ | Director | 14 October 1992 | Active |
93 River View, Tarleton, Preston, PR4 6EB | Secretary | 14 October 1992 | Active |
15 Shore Road, Ainsdale, Southport, PR8 2PU | Secretary | 08 October 1992 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 02 July 1992 | Active |
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ | Director | 14 October 1992 | Active |
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ | Director | 02 January 2013 | Active |
Unit D Wakefield Road, Netherton, Liverpool, L30 6TZ | Director | 05 June 2002 | Active |
Unit D ,, Wakefield Road, Bootle, England, L30 6TZ | Director | 01 November 2019 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 02 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-07 | Incorporation | Memorandum articles. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-03-07 | Capital | Capital name of class of shares. | Download |
2024-03-07 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2024-02-22 | Capital | Capital name of class of shares. | Download |
2024-02-22 | Capital | Capital allotment shares. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.