UKBizDB.co.uk

A.ROBINSON & SONS(GARAGES)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.robinson & Sons(garages). The company was founded 71 years ago and was given the registration number 00517011. The firm's registered office is in ILKESTON. You can find them at The Garage, 50 Belper Road, Stanley Common, Ilkeston, Derbyshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:A.ROBINSON & SONS(GARAGES)
Company Number:00517011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1953
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Garage, 50 Belper Road, Stanley Common, Ilkeston, Derbyshire, DE7 6FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garage, 50, Belper Road, Stanley Common, Ilkeston, England, DE7 6FP

Secretary-Active
The Garage, 50 Belper Road, Stanley Common, United Kingdom, DE7 6FP

Director28 February 2013Active
The Garage, 50, Belper Road, Stanley Common, Ilkeston, England, DE7 6FP

Director-Active
The Garage, 50, Belper Road, Stanley Common, Ilkeston, England, DE7 6FP

Director-Active
6 Matlock Road, Belper, DE56 1BE

Director-Active

People with Significant Control

Mr Michael Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:The Garage, 50 Belper Road, Stanley Common, England, DE7 6FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Margaret Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:The Garage, 50 Belper Road, Stanley Common, United Kingdom, DE7 6FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Resolution

Resolution.

Download
2016-07-28Capital

Capital name of class of shares.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Officers

Appoint person director company with name.

Download
2013-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-05Officers

Termination director company with name.

Download
2012-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-03Officers

Change person secretary company with change date.

Download
2010-09-03Officers

Change person director company with change date.

Download
2010-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.