UKBizDB.co.uk

ROBELL CONTROL SYSTEMS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:56 Cato Street, Nechells, Birmingham, West Midlands, B7 4TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Cato Street, Nechells, Birmingham, B7 4TS

Director06 March 2024Active
56 Cato Street, Nechells, Birmingham, B7 4TS

Director06 March 2024Active
56 Cato Street, Nechells, Birmingham, B7 4TS

Director06 March 2024Active
16 Holbrook Grove, Marston Green, Birmingham, B37 7GF

Secretary27 September 1991Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary27 September 1991Active
67 Nutbush Drive, Northfield, Birmingham, B31 5SG

Director01 June 1999Active
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

Director01 May 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director27 September 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Resolution

Resolution.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.