UKBizDB.co.uk

ROB'S ALLOTMENT LTD

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

This company is commonly known as Rob's Allotment Ltd. The company was founded 7 years ago and was given the registration number 10265487. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROB'S ALLOTMENT LTD
Company Number:10265487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hooton Bank, Hawthorn Avenue, Maltby, United Kingdom, S66 8BT

Director06 July 2016Active
Hooton Bank, Hawthorn Avenue, Maltby, United Kingdom, S66 8BT

Director06 July 2016Active

People with Significant Control

Mr Matthew Yates
Notified on:07 July 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Hooton Bank, Hawthorn Avenue, Maltby, United Kingdom, S66 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Smith
Notified on:07 July 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Hooton Bank, Hawthorn Avenue, Maltby, United Kingdom, S66 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Smith
Notified on:06 July 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:43, Lambrell Green, Sheffield, England, S26 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Yates
Notified on:06 July 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:2 Birchlands Drive, Killamarsh, Sheffield, United Kingdom, S21 1GL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.