About

Registered Number: 03597945
Date of Incorporation: 14/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 17a-18a Astley Way Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT,

 

Philip Roberts Ltd was registered on 14 July 1998, it's status at Companies House is "Active". The company has no directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 22 March 2019
MR04 - N/A 17 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 August 2017
PSC04 - N/A 01 August 2017
PSC04 - N/A 01 August 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 13 October 2016
DISS40 - Notice of striking-off action discontinued 08 October 2016
CS01 - N/A 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 13 December 2011
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 01 December 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 16 December 2009
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 26 November 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 February 2008
363s - Annual Return 12 November 2007
363s - Annual Return 24 March 2007
AAMD - Amended Accounts 22 December 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 17 March 2006
395 - Particulars of a mortgage or charge 03 September 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 21 November 1999
225 - Change of Accounting Reference Date 27 July 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2016 Outstanding

N/A

Debenture 01 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.