This company is commonly known as Robell Control Systems Limited. The company was founded 32 years ago and was given the registration number 02649584. The firm's registered office is in BIRMINGHAM. You can find them at 56 Cato Street, Nechells, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ROBELL CONTROL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02649584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Cato Street, Nechells, Birmingham, West Midlands, B7 4TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Cato Street, Nechells, Birmingham, B7 4TS | Director | 06 March 2024 | Active |
56 Cato Street, Nechells, Birmingham, B7 4TS | Director | 06 March 2024 | Active |
56 Cato Street, Nechells, Birmingham, B7 4TS | Director | 06 March 2024 | Active |
16 Holbrook Grove, Marston Green, Birmingham, B37 7GF | Secretary | 27 September 1991 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 27 September 1991 | Active |
67 Nutbush Drive, Northfield, Birmingham, B31 5SG | Director | 01 June 1999 | Active |
15 Wideacre Drive, Great Barr, Birmingham, B44 8JE | Director | - | Active |
16 Holbrook Grove, Marston Green, Birmingham, B37 7GF | Director | - | Active |
84 Sunnybank Road, Wilde Green, Sutton Coldfield, B73 5RJ | Director | - | Active |
56 Cato Street, Nechells, Birmingham, B7 4TS | Director | 01 May 2013 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 27 September 1991 | Active |
Robell Control Holdings Ltd | ||
Notified on | : | 06 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Charlotte Street, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Michael Ronald Everell | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | English |
Address | : | 56 Cato Street, Birmingham, B7 4TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Resolution | Resolution. | Download |
2024-03-14 | Incorporation | Memorandum articles. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Termination secretary company with name termination date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.