Robey Boilers Supplies And Services Limited

General information

Name:

Robey Boilers Supplies And Services Ltd

Office Address:

158 Edmund Street B3 2HB Birmingham

Number: 04720327

Incorporation date: 2003-04-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was founded is 2003-04-02. Registered under number 04720327, it is listed as a Private Limited Company. You may visit the main office of the company during business times under the following address: 158 Edmund Street, B3 2HB Birmingham. This Robey Boilers Supplies And Services Limited company functioned under four different names in the past. The company first started under the name of of Robey Boilers to be changed to Robey-wellman Boilers And Furnaces on 2015-08-11. The company's third business name was current name until 2014. This enterprise's SIC code is 28210 and their NACE code stands for Manufacture of ovens, furnaces and furnace burners. The company's most recent filed accounts documents were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2015-03-27.

Within this specific company, a variety of director's tasks have so far been executed by Peter G. who was appointed in 2015 in August. For one year Steven P., had fulfilled assigned duties for this company up to the moment of the resignation in July 2015. As a follow-up another director, namely Peter G. quit in 2015. What is more, the director's assignments are assisted with by a secretary - Angela D., who was officially appointed by this company in September 2014.

  • Previous company's names
  • Robey Boilers Supplies And Services Limited 2015-08-11
  • Robey Boilers Limited 2015-08-03
  • Robey-wellman Boilers And Furnaces Limited 2014-09-09
  • Wellman Customer Service Limited 2003-04-09
  • Broomco (3152) Limited 2003-04-02

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 03 August 2015

Latest update: 30 November 2023

Angela D.

Role: Secretary

Appointed: 01 September 2014

Latest update: 30 November 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 10 April 2017
Return last made up date 27 March 2015
Annual Accounts 1 November 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 1 November 2012
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Registered office address changed from 1 Newfield Road Oldbury West Midlands B69 3ET to 158 Edmund Street Birmingham B3 2HB on Monday 7th March 2016 (AD01)
filed on: 7th, March 2016
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 28210 : Manufacture of ovens, furnaces and furnace burners
21
Company Age

Similar companies nearby

Closest companies