This company is commonly known as Robbie Toys Limited. The company was founded 26 years ago and was given the registration number 03392671. The firm's registered office is in BROADSTAIRS. You can find them at Unit 11 Anson Close, Pysons Road Industrial E, Broadstairs, Kent. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | ROBBIE TOYS LIMITED |
---|---|---|
Company Number | : | 03392671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Anson Close, Pysons Road Industrial E, Broadstairs, Kent, CT10 2YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Paddocks, Canterbury Road, St. Nicholas At Wad, Birchington, CT7 0LY | Secretary | 11 November 2003 | Active |
Unit 1 The Lane, Manston Business Park, Manston, United Kingdom, CT12 5EZ | Director | 26 January 2021 | Active |
Unit 1 The Lane, Manston Business Park, Manston, United Kingdom, CT12 5EZ | Director | 26 January 2021 | Active |
The Paddocks, Canterbury Road, St. Nicholas At Wad, Birchington, CT7 0LY | Director | 26 June 1997 | Active |
Janefe School Lane, Stourmouth, Canterbury, CT3 1JA | Secretary | 26 June 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 June 1997 | Active |
Rtl Holdings Group Limited | ||
Notified on | : | 11 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 The Lane, The Loop Manston Business Park, Ramsgate, United Kingdom, CT12 5EZ |
Nature of control | : |
|
Mr Robert John Newbery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Hale The Paddocks, Canterbury Road, Birchington, England, CT7 0LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Change account reference date company current shortened. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Capital | Capital name of class of shares. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.