Robertshaw Limited BEDFORD


Robertshaw started in year 2003 as Private Limited Company with registration number 04627305. The Robertshaw company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bedford at 104 College Street. Postal code: MK42 8LU. Since December 20, 2016 Robertshaw Limited is no longer carrying the name Burner Systems International.

At present there are 2 directors in the the company, namely Christopher D. and Aaron R.. In addition one secretary - Aaron R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robertshaw Limited Address / Contact

Office Address 104 College Street
Office Address2 Kempston
Town Bedford
Post code MK42 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04627305
Date of Incorporation Thu, 2nd Jan 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Aaron R.

Position: Secretary

Appointed: 16 June 2016

Christopher D.

Position: Director

Appointed: 16 June 2016

Aaron R.

Position: Director

Appointed: 16 June 2016

Eric G.

Position: Secretary

Appointed: 23 May 2012

Resigned: 16 June 2016

Eric G.

Position: Director

Appointed: 24 August 2007

Resigned: 16 June 2016

Michael H.

Position: Director

Appointed: 01 August 2007

Resigned: 23 May 2012

Jacques S.

Position: Director

Appointed: 13 April 2004

Resigned: 24 August 2007

Robert F.

Position: Director

Appointed: 02 January 2003

Resigned: 01 August 2007

City Law Services Limited

Position: Corporate Director

Appointed: 02 January 2003

Resigned: 02 January 2003

John F.

Position: Secretary

Appointed: 02 January 2003

Resigned: 22 May 2012

Bruce C.

Position: Director

Appointed: 02 January 2003

Resigned: 31 December 2009

Jacqueline S.

Position: Secretary

Appointed: 02 January 2003

Resigned: 02 January 2003

Michael F.

Position: Director

Appointed: 02 January 2003

Resigned: 01 February 2004

Company previous names

Burner Systems International December 20, 2016
Pec (acquisition) February 5, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 14th, October 2023
Free Download (24 pages)

Company search

Advertisements