UKBizDB.co.uk

GEOFFREY ROBINSON LIMITED

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

This company is commonly known as Geoffrey Robinson Limited. The company was founded 52 years ago and was given the registration number 01042638. The firm's registered office is in BILLINGHAM. You can find them at Macklin Avenue, Cowpen Industrial Estate, Billingham, Cleveland. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GEOFFREY ROBINSON LIMITED
Company Number:01042638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Macklin Avenue, Cowpen Industrial Estate, Billingham, Cleveland, TS23 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England, TS23 4ET

Secretary06 March 2017Active
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET

Director01 January 2020Active
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET

Director-Active
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET

Director01 January 2000Active
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET

Director01 January 2007Active
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET

Director31 January 2022Active
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET

Director01 September 2018Active
Goulton House, Potto, Northallerton, DL6 3HP

Secretary-Active
134, Thames Road, Billingham, TS22 5EX

Secretary01 September 2008Active
134, Thames Road, Billingham, TS22 5EX

Secretary14 July 2006Active
21 Wantage Road, Carville, Durham, DH1 1LP

Director14 July 2006Active
2 Kirkbridge Courtyard, Stanwick, Richmond, DL11 7RT

Director-Active
Goulton House, Potto, Northallerton, DL6 3HP

Director-Active
41 Elgin Road, Thornaby On Tees, TS17 9HJ

Director14 July 2006Active
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET

Director-Active

People with Significant Control

Mr Geoffrey Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Macklin Avenue, Billingham, TS23 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Neal Geoffrey Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Macklin Avenue, Billingham, TS23 4ET
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.