This company is commonly known as Robinson Contract Services Limited. The company was founded 20 years ago and was given the registration number 04934150. The firm's registered office is in DRIFFIELD. You can find them at Weighbridge Yard Catfoss Lane, Brandesburton, Driffield, East Yorkshire. This company's SIC code is 01610 - Support activities for crop production.
Name | : | ROBINSON CONTRACT SERVICES LIMITED |
---|---|---|
Company Number | : | 04934150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weighbridge Yard Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weighbridge Yard, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ | Director | 01 August 2018 | Active |
Weighbridge Yard, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ | Director | 01 April 2009 | Active |
Weighbridge Yard, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ | Director | 01 August 2018 | Active |
The Woodlands Far Lane, Bewholme, Driffield, YO25 8EA | Secretary | 16 October 2003 | Active |
Isaac's Barn, Far Lane, Bewholme, Driffield, United Kingdom, YO25 8EA | Secretary | 01 April 2009 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 16 October 2003 | Active |
Little Arram Farm, Seaton, Hull, England, HU11 5SX | Director | 01 April 2009 | Active |
28, The Butts, Little Weighton, Cottingham, United Kingdom, HU20 3XD | Director | 01 April 2009 | Active |
The Woodlands Far Lane, Bewholme, Driffield, YO25 8EA | Director | 16 October 2003 | Active |
The Woodlands Far Lane, Bewholme, Driffield, YO25 8EA | Director | 16 October 2003 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 16 October 2003 | Active |
H C Robinson & Sons Limited | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Address | : | Weighbridge Yard, Catfoss Lane, Driffield, YO25 8EJ |
Nature of control | : |
|
Mr George Colin Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | Weighbridge Yard, Catfoss Lane, Driffield, YO25 8EJ |
Nature of control | : |
|
Ms Julia Marie Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Weighbridge Yard, Catfoss Lane, Driffield, YO25 8EJ |
Nature of control | : |
|
Ms Julia Marie Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Weighbridge Yard, Catfoss Lane, Driffield, YO25 8EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-23 | Incorporation | Memorandum articles. | Download |
2020-10-23 | Resolution | Resolution. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Resolution | Resolution. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2019-10-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.