UKBizDB.co.uk

ROBINSON INSULATIONS 2003 LIMITED

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

This company is commonly known as Robinson Insulations 2003 Limited. The company was founded 21 years ago and was given the registration number 04752302. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ROBINSON INSULATIONS 2003 LIMITED
Company Number:04752302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Moss Drive, Middlewich, United Kingdom, CW10 0DP

Director16 August 2017Active
5 Lime Close, Middlewich, CW10 9QD

Secretary03 May 2003Active
3 Crewe Road, Sandbach, CW11 4NE

Secretary02 May 2003Active
5 Lime Close, Middlewich, CW10 9QD

Director03 May 2003Active
3 Crewe Road, Sandbach, CW11 4NE

Director02 May 2003Active

People with Significant Control

John James Kelly
Notified on:27 November 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Joseph Kelly
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:3 Crewe Road, Sandbach, England, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynne Mary Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:3 Crewe Road, Sandbach, England, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Capital

Capital allotment shares.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.