UKBizDB.co.uk

ROBERTSON AND CO ELECTRICAL (RACE) LIMITED

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

This company is commonly known as Robertson And Co Electrical (race) Limited. The company was founded 12 years ago and was given the registration number 07997896. The firm's registered office is in NESTON. You can find them at 5 Parkgate Road, , Neston, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ROBERTSON AND CO ELECTRICAL (RACE) LIMITED
Company Number:07997896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 March 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:5 Parkgate Road, Neston, England, CH64 9XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Parkgate Road, Neston, England, CH64 9XF

Director20 March 2012Active
Unit 18, Uveco Business Centre, Dock Road, Birkenhead, United Kingdom, CH41 1FD

Director11 November 2014Active

People with Significant Control

Mr Ron Robertson
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:5, Parkgate Road, Neston, England, CH64 9XF
Nature of control:
  • Ownership of shares 75 to 100 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
2020-12-15Gazette

Gazette dissolved compulsory.

Download
2020-05-30Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-08-14Gazette

Gazette filings brought up to date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Capital

Capital allotment shares.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Officers

Termination director company with name termination date.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-04Address

Change registered office address company with date old address new address.

Download
2014-11-11Officers

Appoint person director company with name date.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-12Address

Change registered office address company with date old address.

Download
2013-08-15Accounts

Accounts with accounts type total exemption small.

Download
2013-04-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.