Roberts Tarmacadam Contractors Ltd COLNE


Roberts Tarmacadam Contractors started in year 2003 as Private Limited Company with registration number 04818146. The Roberts Tarmacadam Contractors company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Colne at 99 Skipton Road. Postal code: BB8 0NX. Since Wed, 30th Jul 2003 Roberts Tarmacadam Contractors Ltd is no longer carrying the name Roberts Tarmacadum Contractors.

There is a single director in the firm at the moment - James R., appointed on 1 July 2022. In addition, a secretary was appointed - David R., appointed on 18 September 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vera R. who worked with the the firm until 18 September 2006.

This company operates within the BB8 9RU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1030758 . It is located at Wood End Barn Farm, Woodend Road, Burnley with a total of 1 cars.

Roberts Tarmacadam Contractors Ltd Address / Contact

Office Address 99 Skipton Road
Town Colne
Post code BB8 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04818146
Date of Incorporation Wed, 2nd Jul 2003
Industry Other building completion and finishing
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

James R.

Position: Director

Appointed: 01 July 2022

David R.

Position: Secretary

Appointed: 18 September 2006

Robert R.

Position: Director

Appointed: 13 September 2007

Resigned: 01 July 2022

Mark R.

Position: Director

Appointed: 01 July 2006

Resigned: 13 July 2012

Robert R.

Position: Director

Appointed: 02 July 2003

Resigned: 06 August 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2003

Resigned: 02 July 2003

Vera R.

Position: Secretary

Appointed: 02 July 2003

Resigned: 18 September 2006

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2003

Resigned: 02 July 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is James R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert R. This PSC owns 75,01-100% shares.

James R.

Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert R.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 75,01-100% shares

Company previous names

Roberts Tarmacadum Contractors July 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9 4669 5816 6996 4728 0688 5878 53010 445
Current Assets9 4669 9086 699     
Debtors 327      
Net Assets Liabilities827-6013681964182 118591712
Property Plant Equipment6234673 6752 7562 0671 5501 162872
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 560-1 704-1 560-1 560-1 560-1 560-1 560-1 560
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 00010 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment1 5771 7335251 4442 1332 6503 0383 328
Additions Other Than Through Business Combinations Property Plant Equipment  4 200     
Average Number Employees During Period33333331
Creditors7 5789 1837 7486 9497 7646 1647 3208 879
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 733     
Disposals Property Plant Equipment  -2 200     
Increase From Depreciation Charge For Year Property Plant Equipment 156525919689517388290
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities1 888725-1 049-4763042 4231 2101 566
Number Shares Issued Fully Paid 1111111
Par Value Share  111111
Property Plant Equipment Gross Cost2 2002 2004 2004 2004 2004 2004 2004 200
Provisions For Liabilities Balance Sheet Subtotal12489698524393295221166
Total Assets Less Current Liabilities2 5111 1922 6262 2792 3713 9732 3722 438

Transport Operator Data

Wood End Barn Farm
Address Woodend Road , Reedley
City Burnley
Post code BB12 9DS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: Thu, 4th Aug 2022. New Address: 99 Skipton Road Colne BB8 0NX. Previous address: 55 Tennyson Road Colne BB8 9RU
filed on: 4th, August 2022
Free Download (1 page)

Company search