About

Registered Number: 05800833
Date of Incorporation: 28/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 280 North Road, Cardiff, CF14 3BN

 

Rn Roberts (North Road) Ltd was founded on 28 April 2006 and has its registered office in the United Kingdom, it has a status of "Active". The current directors of this business are Ellis, Elizabeth Jane, Ellis, Christopher Edward, Medcraft, Mark, Rymon-welsh, Louise Frances, Roberts, Susan Margaret. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Christopher Edward 28 April 2006 - 1
MEDCRAFT, Mark 31 October 2017 - 1
RYMON-WELSH, Louise Frances 31 October 2017 - 1
ROBERTS, Susan Margaret 28 April 2006 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Elizabeth Jane 20 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
SH01 - Return of Allotment of shares 03 June 2020
CH01 - Change of particulars for director 10 December 2019
AA - Annual Accounts 05 December 2019
SH01 - Return of Allotment of shares 04 June 2019
CS01 - N/A 09 May 2019
SH01 - Return of Allotment of shares 28 March 2019
SH01 - Return of Allotment of shares 28 March 2019
SH01 - Return of Allotment of shares 28 March 2019
AP03 - Appointment of secretary 28 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 14 December 2017
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
287 - Change in situation or address of Registered Office 10 August 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.