This company is commonly known as Robinson Group Ltd. The company was founded 62 years ago and was given the registration number 00707119. The firm's registered office is in WARRINGTON. You can find them at Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ROBINSON GROUP LTD |
---|---|---|
Company Number | : | 00707119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sirius House, Delta Crescent, Westbrook, Warrington, WA5 7NS | Secretary | 15 September 2011 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS | Director | 20 November 2007 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 14 November 2014 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 15 September 2011 | Active |
34 Atherton Drive, Abingdon Grange, Houghton Le Spring, DH4 6TA | Secretary | - | Active |
16 Heysham Avenue, Heysham, Morecambe, LA3 2DH | Secretary | 17 July 2003 | Active |
Penn Oast Manor Lane, Hollingbourne, Maidstone, ME17 1UN | Secretary | 08 September 2000 | Active |
209 Newcastle Road, Stone, ST15 8LF | Secretary | 24 October 2005 | Active |
7 Cae Eithin, Lixwm, Holywell, CH8 8NB | Secretary | 01 May 2005 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS | Secretary | 02 June 2008 | Active |
15 Chaddock Lane, Boothstown, Worsley, M28 1DB | Secretary | 18 December 2001 | Active |
34 Atherton Drive, Abingdon Grange, Houghton Le Spring, DH4 6TA | Director | 01 November 1993 | Active |
Birt House, David Street, Harvel, DA13 0BT | Director | - | Active |
Penn Oast Manor Lane, Hollingbourne, Maidstone, ME17 1UN | Director | 11 February 1998 | Active |
West Court Oast, The Street, Detling, ME14 3JU | Director | 11 February 1998 | Active |
Byways Seal Drive, Seal, Sevenoaks, TN15 0AH | Director | 11 February 1998 | Active |
75 1 Myrtle Ave, Edgewater, Usa, | Director | 03 May 2000 | Active |
Warwick Ridge 148 Forest Road, Tunbridge Wells, TN2 5EY | Director | 11 February 1998 | Active |
20 East Street, Priors Haven House, Tynemouth, NE30 4EB | Director | - | Active |
22 Chipchase Close, Hazelmere, Bedlington, NE22 6ND | Director | 30 December 1994 | Active |
86 Marine Avenue, Whitley Bay, NE26 3LS | Director | - | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS | Director | 03 May 2000 | Active |
Burnham House, The Street Bredgar, Sittingbourne, ME9 8EX | Director | 11 February 1998 | Active |
Beacon Farm, Sedgefield, Stockton On Tees, TS21 3HN | Director | 15 April 1998 | Active |
20 Woodlands Park Drive, Blaydon On Tyne, NE21 5PQ | Director | - | Active |
3 Thorp Arch Park, Thorp Arch, Boston Spa, LS23 7AP | Director | 01 November 1993 | Active |
European Metal Recycling (Dormant) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sirius House, Delta Crescent, Warrington, United Kingdom, WA5 7NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Officers | Appoint person director company with name date. | Download |
2014-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.