UKBizDB.co.uk

ROBBINS & MYERS HOLDINGS UK LIMITED

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

This company is commonly known as Robbins & Myers Holdings Uk Limited. The company was founded 31 years ago and was given the registration number 02757423. The firm's registered office is in STONEHOUSE. You can find them at Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROBBINS & MYERS HOLDINGS UK LIMITED
Company Number:02757423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Secretary06 August 2013Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director31 December 2020Active
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands,

Director30 September 2015Active
25 Lundin View, Leven, KY8 5TL

Secretary30 July 2007Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Secretary20 February 2013Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary20 October 1992Active
Robbins & Myers Uk Ltd, Riverside, Leven, Scotland, KY8 4RW

Secretary12 October 2009Active
Lakeview Court, Ermine Business Park, Huntingdon, PE29 6WD

Secretary29 April 1994Active
1 The Beeches, Radwinter, Saffron Walden, CB10 2SN

Secretary20 October 1992Active
Martin Street, Audenshaw, Manchester, England, M34 5JA

Director02 December 2011Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director20 October 1992Active
26 Hollyshaw Crescent, Whitkirk, Leeds, LS15 7AN

Director19 June 2006Active
Elzeboom 16, Koog Aan De Zaan Nl 1541, Netherlands, FOREIGN

Director01 May 1995Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director31 July 2013Active
113, Katherine Terrace, Dayton, Usa, 45419

Director21 December 2007Active
The Willows, Waterfurlong, Stamford, PE9 2QH

Director30 July 2007Active
Im Koenigsmoor 120, Oyten, Lower Saxony, Germany,

Director30 September 2006Active
14 Middle Street, Great Gransden, Sandy, SG19 3AD

Director20 October 1992Active
69, Forest Park, Stonehaven, United Kingdom, AB39 2GF

Director20 February 2013Active
Old Post Office, Bighton, Alresford, SO24 9RB

Director20 October 1992Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director09 July 2018Active
19 Blythe Way, Highfields, Caldecote, CB3 7NR

Director03 December 2001Active
4, Barnes Close, Haslington, Crewe, United Kingdom, CW1 5ZG

Director20 February 2013Active
81, Locinvar Court, Beavercreek, Usa, 45385

Director21 December 2007Active

People with Significant Control

National Oilwell Varco Uk Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nov Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:National Oilwell Varco, Badentoy Crescent, Badentoy Park, Aberdeen, United Kingdom, AB12 4YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-06-15Address

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

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Capital

Legacy.

Download
2019-12-24Capital

Capital statement capital company with date currency figure.

Download
2019-12-24Insolvency

Legacy.

Download
2019-12-24Resolution

Resolution.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.