UKBizDB.co.uk

ROBINS & DAY LIMITED

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

This company is commonly known as Robins & Day Limited. The company was founded 52 years ago and was given the registration number 01029957. The firm's registered office is in COVENTRY. You can find them at Pinley House, 2 Sunbeam Way, Coventry, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROBINS & DAY LIMITED
Company Number:01029957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1971
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pinley House, 2 Sunbeam Way, Coventry, West Midlands, CV3 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Director15 October 2020Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Director19 October 2010Active
Aldermoor House PO BOX 227 Aldermoor Lane, Coventry, CV3 1LT

Secretary-Active
23 Orchard Crescent, Coventry, CV3 6HJ

Secretary01 December 2000Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Secretary12 March 2001Active
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX

Secretary01 January 1994Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Secretary10 August 2012Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH

Corporate Secretary07 November 2013Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Corporate Secretary07 November 2013Active
7 Clarence Mansions, 2 Clarence Terrace Warwick St, Leamington Spa, CV32 5LD

Director28 September 2007Active
38 Rectory Road, Solihull, B91 3RP

Director01 October 1996Active
3 Mayfield Drive, Kenilworth, CV8 2SW

Director31 March 1999Active
3 Mayfield Drive, Kenilworth, CV8 2SW

Director01 September 2004Active
59 Moreall Meadows, Gibbet Hill, Coventry, CV4 7HL

Director29 October 2004Active
7 Keswick Green, Leamington Spa, CV32 6NA

Director-Active
73 Northumberland Road, Leamington Spa, CV32 6HQ

Director-Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Director29 February 2008Active
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX

Director01 January 1994Active
6 Queens Court, Foxgrove Road, Beckenham, BR3 5AX

Director01 January 1997Active
26 Gatehouse, The Moorings, Leamington Spa, CV31 3QA

Director07 September 2001Active
Bourne House, Kilworth Road Swinford, Lutterworth, LE17 6BQ

Director-Active
The Cedars, Headley Road, Hindhead, GU26 6TL

Director31 July 2000Active

People with Significant Control

Psa Retail Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinley House, 2 Sunbeam Way, Coventry, England, CV3 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Capital

Capital statement capital company with date currency figure.

Download
2021-07-20Capital

Legacy.

Download
2021-07-20Insolvency

Legacy.

Download
2021-07-20Resolution

Resolution.

Download
2021-06-13Capital

Capital allotment shares.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-08-08Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.