UKBizDB.co.uk

S.J. ROBERTS CONSTRUCTION LIMITED

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

This company is commonly known as S.j. Roberts Construction Limited. The company was founded 28 years ago and was given the registration number 03153914. The firm's registered office is in WELSHPOOL. You can find them at Lowfield, Marton, Welshpool, Powys. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:S.J. ROBERTS CONSTRUCTION LIMITED
Company Number:03153914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Lowfield, Marton, Welshpool, Powys, SY21 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowfield, Marton, Welshpool, SY21 8JX

Secretary09 July 2015Active
Lowfield, Marton, Welshpool, SY21 8JX

Director17 May 2019Active
Lowfield, Marton, Welshpool, SY21 8JX

Director04 April 1996Active
Lowfield, Marton, Welshpool, SY21 8JX

Director31 July 2006Active
Lowfield, Marton, Welshpool, SY21 8JX

Secretary01 July 2006Active
Penyrhallt, Berriew, Welshpool, SY21 8AP

Secretary03 August 2004Active
5 Keble Way, Collegefields, Shrewsbury, SY3 6AT

Secretary04 April 1996Active
257 Oxford Road, Macclesfield, SK11 8JY

Secretary30 January 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary30 January 1996Active
Victoria House Walker Street, Macclesfield, SK10 1BH

Director30 January 1996Active
Penyrhallt, Berriew, Welshpool, SY21 8AP

Director03 August 2004Active
Lowfield, Marton, Welshpool, SY21 8JX

Director01 April 1999Active
Clyro Crest, Marton, Welshpool, SY21 8LB

Director04 April 1996Active
No 5 Stretton Avenue, Newport, TF10 7SF

Director01 April 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director30 January 1996Active

People with Significant Control

Mr Stephen John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Lowfield, Welshpool, SY21 8JX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type small.

Download
2017-07-21Auditors

Auditors resignation company.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type medium.

Download
2016-04-20Accounts

Change account reference date company previous shortened.

Download
2016-04-12Accounts

Accounts with accounts type medium.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.