About

Registered Number: 03995451
Date of Incorporation: 17/05/2000 (24 years ago)
Company Status: Active
Registered Address: 14b High Street, Prestatyn, Clwyd, LL19 9BB

 

Based in Clwyd, Roberts Taxis Ltd was setup in 2000. Roberts, Anthony Peter, Roberts, Peter David are listed as directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Anthony Peter 11 January 2001 - 1
ROBERTS, Peter David 11 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 May 2019
SH08 - Notice of name or other designation of class of shares 30 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 April 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 June 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 August 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 24 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 23 May 2002
RESOLUTIONS - N/A 12 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
225 - Change of Accounting Reference Date 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.