This company is commonly known as Robimatic Limited. The company was founded 43 years ago and was given the registration number 01507994. The firm's registered office is in DONCASTER. You can find them at Broomhouse Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | ROBIMATIC LIMITED |
---|---|---|
Company Number | : | 01507994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Secretary | 28 June 2017 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 November 2023 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 28 February 2022 | Active |
68 Harlands Road, Haywards Heath, RH16 1LS | Secretary | - | Active |
25 Edgar Road, St Cross, Winchester, SO23 9TN | Secretary | 07 October 2004 | Active |
The Well House Tudor Close, Pulborough, RH20 2EF | Secretary | 03 February 1997 | Active |
Broomhouse Lane, Edlington, Doncaster, DN12 1ES | Secretary | 25 May 2016 | Active |
Broomhouse Lane, Edlington, Doncaster, DN12 1ES | Secretary | 08 February 2006 | Active |
42 Barrie Grove, Hellaby, Rotherham, S66 8HH | Secretary | 07 August 2000 | Active |
68 Harlands Road, Haywards Heath, RH16 1LS | Director | - | Active |
Broomhouse Lane, Edlington, Doncaster, DN12 1ES | Director | 26 September 2005 | Active |
Ambleside Pitt Lane, Gringley On The Hill, Doncaster, DN10 4SG | Director | 07 August 2000 | Active |
46 Channings, Hove, BN3 4FT | Director | - | Active |
25 Edgar Road, St Cross, Winchester, SO23 9TN | Director | 07 October 2004 | Active |
Salterlee House, Salterlee, Halifax, HX3 6XN | Director | 01 June 2004 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 16 March 2018 | Active |
Foxview Lawn Hill, Edgcott, Aylesbury, HP18 0TT | Director | 28 April 1999 | Active |
15 Temple Road, Dorridge Solihull, B93 8LE | Director | 01 March 2001 | Active |
47 Lesbury Close, Waldridge Park, Chester Le Street, DH2 3SS | Director | 11 February 2002 | Active |
The Well House Tudor Close, Pulborough, RH20 2EF | Director | 28 April 1999 | Active |
The Well House Tudor Close, Pulborough, RH20 2EF | Director | - | Active |
10 Millais, Horsham, RH13 6BS | Director | - | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 25 May 2016 | Active |
Deasland House, Deasland Lane Heightington, Bewdley, DY12 2XQ | Director | 07 August 2000 | Active |
8 Bagnall Close, Uppermill, Oldham, OL3 6DW | Director | 18 October 2005 | Active |
Broomhouse Lane, Edlington, Doncaster, DN12 1ES | Director | 08 February 2006 | Active |
42 Barrie Grove, Hellaby, Rotherham, S66 8HH | Director | 07 August 2000 | Active |
1 Hayle Close, Nuneaton, CV11 6FE | Director | 28 April 1999 | Active |
Mr Paul Anthony James | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Mr Martin Keith Payne | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Mr David Graham Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Broomhouse Lane, Doncaster, DN12 1ES |
Nature of control | : |
|
Polypipe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.