UKBizDB.co.uk

ROE BROS. & CO LTD.

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

This company is commonly known as Roe Bros. & Co Ltd.. The company was founded 42 years ago and was given the registration number 01564981. The firm's registered office is in PETERBOROUGH. You can find them at 1 Fenlake Business Centre, Fengate, Peterborough, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ROE BROS. & CO LTD.
Company Number:01564981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1 Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ

Director06 January 2020Active
1 Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ

Director06 January 2020Active
1 Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ

Director08 September 2014Active
1 Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ

Director-Active
1 Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ

Director06 January 2020Active
1 Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ

Director08 September 2014Active
14, Courtfields, Market Deeping, Peterborough, England, PE6 8GD

Secretary22 June 1992Active
14, Courtfields, Market Deeping, Peterborough, England, PE6 8GD

Director22 June 1992Active

People with Significant Control

Mr Frank William Randle Roe
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:1 Fenlake Business Centre, Peterborough, PE1 5BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Patrick William Roe
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:1 Fenlake Business Centre, Peterborough, PE1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Clark
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:1 Fenlake Business Centre, Peterborough, PE1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Roe
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:1 Fenlake Business Centre, Peterborough, PE1 5BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2015-09-28Accounts

Accounts with accounts type medium.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.