UKBizDB.co.uk

ROBES N RAILS LIMITED

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

This company is commonly known as Robes N Rails Limited. The company was founded 29 years ago and was given the registration number 03047137. The firm's registered office is in LINCOLN. You can find them at Newland House The Point, Weaver Road, Lincoln, Lincolnshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ROBES N RAILS LIMITED
Company Number:03047137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Newland House The Point, Weaver Road, Lincoln, Lincolnshire, England, LN6 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Rutland Lane, Bottesford, Nottingham, NG13 0DG

Secretary31 March 1996Active
14 Rutland Lane, Bottesford, Nottingham, England, NG13 0DG

Director01 July 2021Active
14 Rutland Lane, Bottesford, Nottingham, England, NG13 0DG

Director01 July 2021Active
14 Rutland Lane, Bottesford, Nottingham, NG13 0DG

Director31 March 1996Active
Newland House, The Point, Weaver Road, Lincoln, England, LN6 3QN

Director06 April 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary19 April 1995Active
11a Kirk Lane, Ruddington, Nottingham, NG11 6NN

Secretary19 April 1995Active
23 Meadow End, Gotham, Nottingham, NG11 0HP

Director19 April 1995Active
14 Rutland Lane, Bottesford, Nottingham, England, NG13 0DG

Director01 July 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director19 April 1995Active

People with Significant Control

Mr Richard Creighton Taylor
Notified on:01 July 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Newland House, The Point, Lincoln, England, LN6 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Lorna Taylor
Notified on:01 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Newland House, The Point, Lincoln, England, LN6 3QN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Accounts

Change account reference date company previous extended.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-14Resolution

Resolution.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Address

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

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.