You are here: bizstats.co.uk > a-z index > R list > R list

R & S Robertson Limited WELLINGBOROUGH


R & S Robertson started in year 2003 as Private Limited Company with registration number 04739650. The R & S Robertson company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wellingborough at Eterna Lighting, Huxley Close. Postal code: NN8 6AB. Since Fri, 17th Oct 2003 R & S Robertson Limited is no longer carrying the name R & S Robertson 2003.

The firm has 4 directors, namely James B., Robert J. and Susan B. and others. Of them, Michael D. has been with the company the longest, being appointed on 19 December 2012 and James B. has been with the company for the least time - from 30 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R & S Robertson Limited Address / Contact

Office Address Eterna Lighting, Huxley Close
Office Address2 Park Farm South
Town Wellingborough
Post code NN8 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739650
Date of Incorporation Fri, 18th Apr 2003
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

James B.

Position: Director

Appointed: 30 November 2020

Robert J.

Position: Director

Appointed: 02 September 2019

Susan B.

Position: Director

Appointed: 11 July 2019

Michael D.

Position: Director

Appointed: 19 December 2012

Joyce W.

Position: Director

Appointed: 09 January 2006

Resigned: 26 November 2007

Andrew F.

Position: Secretary

Appointed: 04 January 2006

Resigned: 30 September 2019

Martin S.

Position: Director

Appointed: 02 January 2006

Resigned: 31 July 2021

Andrew T.

Position: Director

Appointed: 06 December 2004

Resigned: 30 November 2020

Arnold D.

Position: Secretary

Appointed: 17 September 2004

Resigned: 04 January 2006

Richard M.

Position: Director

Appointed: 24 September 2003

Resigned: 31 January 2005

Susan B.

Position: Director

Appointed: 24 September 2003

Resigned: 19 December 2012

Roger P.

Position: Secretary

Appointed: 24 June 2003

Resigned: 17 September 2004

Kevin B.

Position: Director

Appointed: 24 June 2003

Resigned: 30 September 2003

Arnold D.

Position: Director

Appointed: 24 June 2003

Resigned: 18 December 2020

Roger P.

Position: Director

Appointed: 24 June 2003

Resigned: 17 September 2004

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 18 April 2003

Resigned: 24 June 2003

Nqh Limited

Position: Nominee Director

Appointed: 18 April 2003

Resigned: 24 June 2003

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Steeple Lighting Limited from Wellingborough, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael D. This PSC . Then there is Arnold D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Steeple Lighting Limited

Eterna Lighting Huxley Close, Wellingborough, NN8 6AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 376149
Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael D.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: right to appoint and remove directors

Arnold D.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

R & S Robertson 2003 October 17, 2003
Quayshelfco 1005 July 8, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (10 pages)

Company search

Advertisements