Background WavePink WaveYellow Wave

ROBLEA CLASSIC ENGINEERING COMPANY LIMITED (05783023)

ROBLEA CLASSIC ENGINEERING COMPANY LIMITED (05783023) is an active UK company. incorporated on 18 April 2006. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ROBLEA CLASSIC ENGINEERING COMPANY LIMITED has been registered for 19 years. Current directors include LEACH, Andrew.

Company Number
05783023
Status
active
Type
ltd
Incorporated
18 April 2006
Age
19 years
Address
Northwood House, Bedford, MK40 2QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
LEACH, Andrew
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBLEA CLASSIC ENGINEERING COMPANY LIMITED

ROBLEA CLASSIC ENGINEERING COMPANY LIMITED is an active company incorporated on 18 April 2006 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ROBLEA CLASSIC ENGINEERING COMPANY LIMITED was registered 19 years ago.(SIC: 71122)

Status

active

Active since 19 years ago

Company No

05783023

LTD Company

Age

19 Years

Incorporated 18 April 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

THE NATURAL CARBON COMPANY LIMITED
From: 18 April 2006To: 8 August 2017
Contact
Address

Northwood House 138 Bromham Road Bedford, MK40 2QW,

Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 11
New Owner
Apr 18
Funding Round
Apr 18
Owner Exit
Aug 20
Owner Exit
Aug 20
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEACH, Andrew

Active
Northwood House, BedfordMK40 2QW
Born November 1959
Director
Appointed 18 Apr 2006

LEACH, Hilary, Dr

Resigned
Northwood House, BedfordMK40 2QW
Secretary
Appointed 22 Oct 2020
Resigned 13 Sept 2021

GARNER ASSOCIATES

Resigned
138 Bromham Road, BedfordMK40 2QW
Corporate secretary
Appointed 18 Apr 2006
Resigned 01 Mar 2020

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 18 Apr 2006
Resigned 18 Apr 2006

HUTCHINSON, Emma

Resigned
11 Albany Street, EdinburghEH1 3PY
Born April 1968
Director
Appointed 18 Apr 2006
Resigned 15 Jun 2011

Persons with significant control

3

1 Active
2 Ceased

Renewable Power Systems Limited

Active
Bromham Road, BedfordMK40 2QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2020

Mr James William Roblett

Ceased
Northwood House, BedfordMK40 2QW
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 31 Jul 2020

Mr Andrew Leach

Ceased
Northwood House, BedfordMK40 2QW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
288bResignation of Director or Secretary
Incorporation Company
18 April 2006
NEWINCIncorporation