UKBizDB.co.uk

ROBINSON ENGINEERING DESIGN SERVICES LIMITED

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

This company is commonly known as Robinson Engineering Design Services Limited. The company was founded 16 years ago and was given the registration number 06465746. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winkcley Square, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROBINSON ENGINEERING DESIGN SERVICES LIMITED
Company Number:06465746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 January 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Derby House, 12 Winkcley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Derby House, 12 Winkcley Square, Preston, PR1 3JJ

Secretary10 July 2017Active
C/O Frp Advisory Llp, Derby House, 12 Winkcley Square, Preston, PR1 3JJ

Director10 July 2017Active
C/O Frp Advisory Llp, Derby House, 12 Winkcley Square, Preston, PR1 3JJ

Director10 July 2017Active
Alex House, 260/268, Chapel Street, Salford, England, M3 5JZ

Secretary07 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 January 2008Active
Alex House, 260/268, Chapel Street, Salford, England, M3 5JZ

Director07 January 2008Active
Alex House, 260/268, Chapel Street, Salford, England, M3 5JZ

Director30 April 2010Active
888 Manchester Road, Over Hulton, Bolton, BL5 1AT

Director07 January 2008Active
Holly, Cottage, Clay Lane, Breighton, YO8 6DH

Director24 July 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 January 2008Active

People with Significant Control

Mr Jamie Scott Mccann
Notified on:01 June 2017
Status:Active
Date of birth:June 1978
Nationality:British
Address:C/O Frp Advisory Llp, Derby House, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Fearnley Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Alex House, 260/268, Salford, M3 5JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nicola Jayne Robinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Alex House, 260/268, Salford, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-05Address

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

Download
2019-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-02Resolution

Resolution.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Address

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

Download
2017-07-19Officers

Appoint person secretary company with name date.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Officers

Termination secretary company with name termination date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-25Mortgage

Mortgage satisfy charge full.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.