Peter Roberts (consultancy) Limited SOLIHULL


Peter Roberts (consultancy) started in year 1998 as Private Limited Company with registration number 03649863. The Peter Roberts (consultancy) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Solihull at Carleton House 266-268 Stratford Road. Postal code: B90 3AD. Since December 14, 1998 Peter Roberts (consultancy) Limited is no longer carrying the name Mailsearch.

There is a single director in the company at the moment - Peter R., appointed on 16 November 1998. In addition, a secretary was appointed - Naomi R., appointed on 16 November 1998. Currenlty, the company lists one former director, whose name is Victor Y. and who left the the company on 16 November 1998. In addition, there is one former secretary - Caroline O. who worked with the the company until 16 November 1998.

Peter Roberts (consultancy) Limited Address / Contact

Office Address Carleton House 266-268 Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03649863
Date of Incorporation Wed, 14th Oct 1998
Industry Development of building projects
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Peter R.

Position: Director

Appointed: 16 November 1998

Naomi R.

Position: Secretary

Appointed: 16 November 1998

Caroline O.

Position: Secretary

Appointed: 22 October 1998

Resigned: 16 November 1998

Victor Y.

Position: Director

Appointed: 22 October 1998

Resigned: 16 November 1998

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1998

Resigned: 22 October 1998

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 14 October 1998

Resigned: 22 October 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Peter R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Peter R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mailsearch December 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth741 538769 718793 612       
Balance Sheet
Current Assets11 68729 37724 06717 72625 08041 77056 15467 76745 68225 352
Net Assets Liabilities  793 612718 154748 564782 263798 039810 602852 365 
Cash Bank In Hand8 18220 635        
Debtors3 5058 742        
Net Assets Liabilities Including Pension Asset Liability741 538769 718        
Tangible Fixed Assets928 605928 509        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve614 307642 487        
Shareholder Funds741 538769 718793 612       
Other
Average Number Employees During Period      1222
Creditors  158 898100 83878 14562 354165 156164 32699 17670 244
Fixed Assets928 605928 509928 443801 266801 629801 506905 401905 321905 2651 017 587
Net Current Assets Liabilities-187 067-158 791-134 831-83 112-53 065-19 243-107 362-94 719-52 900 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 3411 6401 8405942 658
Total Assets Less Current Liabilities741 538769 718793 612718 154748 564782 263798 039810 602852 365 
Creditors Due Within One Year198 754188 168158 898       
Number Shares Allotted 100        
Par Value Share 1        
Revaluation Reserve127 131127 131        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation943 518943 518        
Tangible Fixed Assets Depreciation14 91315 009        
Tangible Fixed Assets Depreciation Charged In Period 96        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements