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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Rutland Lane, Bottesford, Nottingham, NG13 0DG | Secretary | 31 March 1996 | Active |
14 Rutland Lane, Bottesford, Nottingham, England, NG13 0DG | Director | 01 July 2021 | Active |
14 Rutland Lane, Bottesford, Nottingham, England, NG13 0DG | Director | 01 July 2021 | Active |
14 Rutland Lane, Bottesford, Nottingham, NG13 0DG | Director | 31 March 1996 | Active |
Newland House, The Point, Weaver Road, Lincoln, England, LN6 3QN | Director | 06 April 2012 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 19 April 1995 | Active |
11a Kirk Lane, Ruddington, Nottingham, NG11 6NN | Secretary | 19 April 1995 | Active |
23 Meadow End, Gotham, Nottingham, NG11 0HP | Director | 19 April 1995 | Active |
14 Rutland Lane, Bottesford, Nottingham, England, NG13 0DG | Director | 01 July 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 19 April 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Accounts | Change account reference date company previous extended. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-14 | Resolution | Resolution. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.