UKBizDB.co.uk

ROBSON & TAYLOR ROOFING SERVICES LTD

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

This company is commonly known as Robson & Taylor Roofing Services Ltd. The company was founded 9 years ago and was given the registration number 09542688. The firm's registered office is in CHESTER LE STREET. You can find them at 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ROBSON & TAYLOR ROOFING SERVICES LTD
Company Number:09542688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director15 April 2015Active
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director27 February 2017Active
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director15 April 2015Active

People with Significant Control

Mr Mark Robson
Notified on:27 February 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Michael Taylor
Notified on:07 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Frank Joseph Robson
Notified on:07 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Change account reference date company current extended.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Officers

Change person director company with change date.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Capital

Capital allotment shares.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.