Robe Uk Ltd NORTHAMPTON


Founded in 2003, Robe Uk, classified under reg no. 04678389 is an active company. Currently registered at 3 Spinney View Stone Circle Road NN3 8RF, Northampton the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Michael H., appointed on 1 January 2009. In addition, a secretary was appointed - Leslie N., appointed on 24 March 2016. 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.

Robe Uk Ltd Address / Contact

Office Address 3 Spinney View Stone Circle Road
Office Address2 Round Spinney Industrial Estate
Town Northampton
Post code NN3 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678389
Date of Incorporation Wed, 26th Feb 2003
Industry Support activities to performing arts
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Leslie N.

Position: Secretary

Appointed: 24 March 2016

Michael H.

Position: Director

Appointed: 01 January 2009

Leslie N.

Position: Secretary

Appointed: 02 March 2006

Resigned: 09 December 2015

Trevor L.

Position: Secretary

Appointed: 25 November 2005

Resigned: 02 March 2006

Josef V.

Position: Director

Appointed: 25 November 2005

Resigned: 31 December 2008

David S.

Position: Director

Appointed: 25 November 2005

Resigned: 31 July 2010

Ladislav P.

Position: Director

Appointed: 25 November 2005

Resigned: 31 December 2008

Ian B.

Position: Director

Appointed: 03 October 2005

Resigned: 25 November 2005

John L.

Position: Director

Appointed: 14 April 2005

Resigned: 25 November 2005

Lynne B.

Position: Secretary

Appointed: 26 February 2004

Resigned: 25 November 2005

Ian B.

Position: Director

Appointed: 04 April 2003

Resigned: 14 April 2005

Lynne B.

Position: Director

Appointed: 27 February 2003

Resigned: 25 November 2005

Leslie N.

Position: Director

Appointed: 27 February 2003

Resigned: 04 April 2003

Leslie N.

Position: Secretary

Appointed: 27 February 2003

Resigned: 26 February 2004

Duport Director Limited

Position: Director

Appointed: 26 February 2003

Resigned: 27 February 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Josef V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ladislav P. This PSC owns 25-50% shares and has 25-50% voting rights.

Josef V.

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

Ladislav P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 503 9833 647 9182 202 2082 440 0712 489 5792 374 7202 142 275
Current Assets3 360 1075 448 4713 539 4583 781 4323 591 7313 827 5993 350 463
Debtors393 762975 966397 735259 441114 352473 969229 766
Net Assets Liabilities2 727 8243 326 9322 194 9972 663 2302 826 9752 994 8993 595 378
Other Debtors100 83983 587     
Property Plant Equipment32 57270 61330 82039 95538 91020 7349 361
Total Inventories462 362824 587939 5151 081 920987 800978 910978 422
Other
Accrued Liabilities Deferred Income 194 723326 961270 444145 406227 442201 206
Accumulated Amortisation Impairment Intangible Assets99 80099 800     
Accumulated Depreciation Impairment Property Plant Equipment48 10892 382135 027160 319168 524186 700203 202
Amounts Owed To Group Undertakings243 9521 064 191362 694279 080   
Average Number Employees During Period19202023222223
Corporation Tax Payable 59 523166 20336 55614 97233 92482 071
Creditors658 1372 178 6301 369 4251 150 566796 273849 8511 137 069
Disposals Decrease In Amortisation Impairment Intangible Assets  99 800    
Disposals Intangible Assets  99 800    
Fixed Assets32 57270 61330 820 38 91021 0901 384 324
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 12579 66273 59044 88082 53358 75169 327
Increase From Depreciation Charge For Year Property Plant Equipment 44 27442 64525 2928 20518 17620 029
Intangible Assets Gross Cost99 80099 800     
Merchandise 824 587939 5151 081 920987 800978 910978 422
Net Current Assets Liabilities2 701 9703 269 8412 170 0332 630 8662 795 4582 977 7482 213 394
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors116 422211 03223 40811 1143 0047 49516 122
Other Taxation Social Security Payable246 07670 77786 71179 47827 79138 88582 911
Par Value Share 111111
Payments Received On Account39 176162 70757 21228 39953 57192 218205 787
Prepayments Accrued Income 83 58799 12438 07184 84257 57656 717
Property Plant Equipment Gross Cost80 680162 995165 847200 274207 434207 434212 563
Provisions For Liabilities Balance Sheet Subtotal6 71813 5225 8567 5917 3933 9392 340
Total Additions Including From Business Combinations Property Plant Equipment 82 3152 85234 4277 160 8 656
Total Assets Less Current Liabilities2 734 5423 340 4542 200 8532 670 8212 834 3682 998 8383 597 718
Trade Creditors Trade Payables12 51117 592120 77926 51442 60037 12349 052
Trade Debtors Trade Receivables292 923892 379298 611221 37029 510406 705118 182
Accrued Liabilities      132 916
Amounts Owed By Group Undertakings     9 68854 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 527
Disposals Property Plant Equipment      3 527
Investments Fixed Assets     3561 374 963
Investments In Group Undertakings     3561 374 963
Net Assets Liabilities Subsidiaries     -364 605-534 080
Percentage Class Share Held In Subsidiary     100100
Profit Loss Subsidiaries     213 704305 139

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements