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.
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 | : |
|
Registered Address | : | Macklin Avenue, Cowpen Industrial Estate, Billingham, Cleveland, TS23 4ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England, TS23 4ET | Secretary | 06 March 2017 | Active |
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET | Director | 01 January 2020 | Active |
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET | Director | - | Active |
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET | Director | 01 January 2000 | Active |
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET | Director | 01 January 2007 | Active |
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET | Director | 31 January 2022 | Active |
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET | Director | 01 September 2018 | Active |
Goulton House, Potto, Northallerton, DL6 3HP | Secretary | - | Active |
134, Thames Road, Billingham, TS22 5EX | Secretary | 01 September 2008 | Active |
134, Thames Road, Billingham, TS22 5EX | Secretary | 14 July 2006 | Active |
21 Wantage Road, Carville, Durham, DH1 1LP | Director | 14 July 2006 | Active |
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 | Director | 14 July 2006 | Active |
Macklin Avenue, Cowpen Industrial Estate, Billingham, TS23 4ET | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.