Background WavePink WaveYellow Wave

ROYCE ROBERTS AUTOMOTIVE LIMITED (06540876)

ROYCE ROBERTS AUTOMOTIVE LIMITED (06540876) is an active UK company. incorporated on 20 March 2008. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. ROYCE ROBERTS AUTOMOTIVE LIMITED has been registered for 18 years.

Company Number
06540876
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
Dm Keith Skoda, Leeds, LS10 1DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYCE ROBERTS AUTOMOTIVE LIMITED

ROYCE ROBERTS AUTOMOTIVE LIMITED is an active company incorporated on 20 March 2008 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. ROYCE ROBERTS AUTOMOTIVE LIMITED was registered 18 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 18 years ago

Company No

06540876

LTD Company

Age

18 Years

Incorporated 20 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ROYCE ROBERTS SKODA LIMITED
From: 6 May 2008To: 14 November 2008
HC 1068 LIMITED
From: 20 March 2008To: 6 May 2008
Contact
Address

Dm Keith Skoda Thwaite Gate Leeds, LS10 1DY,

Previous Addresses

Royce Roberts Automotive Beverley Road Hull HU6 7AD England
From: 6 March 2013To: 23 May 2014
Stourton Motor Centre Thwaite Gate Hunslet Leeds LS10 1DY England
From: 6 March 2013To: 6 March 2013
Royce Roberts Automotive Beverley Road Hull HU6 7AD England
From: 15 April 2010To: 6 March 2013
5 Deansway Worcester Worcestershire WR1 2JG
From: 20 March 2008To: 15 April 2010
Timeline

7 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Certificate Change Of Name Company
13 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
123Notice of Increase in Nominal Capital
Resolution
20 May 2008
RESOLUTIONSResolutions
Resolution
20 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2008
NEWINCIncorporation