About

Registered Number: 05479643
Date of Incorporation: 13/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: North Lodge, 23 North Street, Ferryhill, DL17 8HX,

 

Based in Ferryhill, Rob Mcalister Ltd was setup in 2005, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of Rob Mcalister Ltd are listed as Betley, Janet Sandra, Mcalister, Angela Elizabeth in the Companies House registry. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BETLEY, Janet Sandra 26 May 2011 - 1
MCALISTER, Angela Elizabeth 13 June 2005 26 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 22 October 2018
PSC04 - N/A 24 April 2018
PSC04 - N/A 24 April 2018
CH01 - Change of particulars for director 24 April 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 14 December 2015
MR01 - N/A 08 October 2015
MR01 - N/A 10 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
SH01 - Return of Allotment of shares 17 June 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 15 August 2013
SH01 - Return of Allotment of shares 08 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AP01 - Appointment of director 06 December 2011
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AP01 - Appointment of director 30 June 2011
AR01 - Annual Return 30 June 2011
SH01 - Return of Allotment of shares 30 June 2011
AP03 - Appointment of secretary 30 June 2011
RESOLUTIONS - N/A 15 June 2011
MISC - Miscellaneous document 15 June 2011
TM02 - Termination of appointment of secretary 26 May 2011
CH01 - Change of particulars for director 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 07 July 2008
RESOLUTIONS - N/A 25 June 2007
AA - Annual Accounts 25 June 2007
123 - Notice of increase in nominal capital 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 23 June 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
225 - Change of Accounting Reference Date 30 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
CERTNM - Change of name certificate 21 November 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

A registered charge 09 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.