UKBizDB.co.uk

ROBBIE TOYS LIMITED

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

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Paddocks, Canterbury Road, St. Nicholas At Wad, Birchington, CT7 0LY

Secretary11 November 2003Active
Unit 1 The Lane, Manston Business Park, Manston, United Kingdom, CT12 5EZ

Director26 January 2021Active
Unit 1 The Lane, Manston Business Park, Manston, United Kingdom, CT12 5EZ

Director26 January 2021Active
The Paddocks, Canterbury Road, St. Nicholas At Wad, Birchington, CT7 0LY

Director26 June 1997Active
Janefe School Lane, Stourmouth, Canterbury, CT3 1JA

Secretary26 June 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (6 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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Capital

Capital name of class of shares.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.