Roberts Environmental Limited

General information

Name:

Roberts Environmental Ltd

Office Address:

1 Croft Stairs NE1 2HG Newcastle Upon Tyne

Number: 07950036

Incorporation date: 2012-02-15

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07950036 twelve years ago, Roberts Environmental Limited is categorised as a Private Limited Company. The current registration address is 1 Croft Stairs, Newcastle Upon Tyne. The company's classified under the NACE and SIC code 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Tue, 28th Feb 2023 is the last time company accounts were reported.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 5,295 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Professional Commission & Membership Fees.

The data we obtained related to the firm's MDs implies there are two directors: Michael H. and Jeffrey R. who became members of the Management Board on 2nd September 2013 and 15th February 2012. What is more, the managing director's duties are assisted with by a secretary - Nicola R., who was chosen by this specific company on 31st August 2020.

Financial data based on annual reports

Company staff

Nicola R.

Role: Secretary

Appointed: 31 August 2020

Latest update: 13 January 2024

Michael H.

Role: Director

Appointed: 02 September 2013

Latest update: 13 January 2024

Jeffrey R.

Role: Director

Appointed: 15 February 2012

Latest update: 13 January 2024

People with significant control

Jeffrey R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jeffrey R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 October 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 15 September 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 14 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates February 15, 2024 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

14-16 Grey Street

Post code:

NE1 6AE

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

23 Grey Street

Post code:

NE1 6EE

City / Town:

Newcastle Upn Tyne

HQ address,
2015

Address:

23 Grey Street

Post code:

NE1 6EE

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

23 Grey Street

Post code:

NE1 6EE

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Momentum Taxation And Accountancy Ltd

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2013 - 2015

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Middlesbrough Council 1 £ 5 295.00
2012-11-08 08/11/2012_1403 £ 5 295.00 Professional Commission & Membership Fees

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode