UKBizDB.co.uk

ROBINSON WAY LIMITED

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

This company is commonly known as Robinson Way Limited. The company was founded 14 years ago and was given the registration number 06976081. The firm's registered office is in SALFORD. You can find them at Quays Reach, Carolina Way, Salford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROBINSON WAY LIMITED
Company Number:06976081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Quays Reach, Carolina Way, Salford, M50 2ZY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH

Director27 January 2023Active
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH

Director25 August 2023Active
Quays Reach, Carolina Way, Salford, England, M50 2ZY

Secretary25 September 2009Active
14 Hunters Lane, Glossop, SK13 6XX

Secretary29 July 2009Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Secretary03 September 2014Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary29 July 2009Active
Quays Reach, Carolina Way, Salford, England, M50 2ZY

Director25 September 2009Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director16 January 2023Active
London Scottish House, Quays Reach, Carolina Way, Salford, M50 2ZY

Director10 November 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Director29 July 2009Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director28 September 2018Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director02 July 2018Active
London Scottish House, Quays Reach, Carolina Way, Salford, M50 2ZY

Director29 July 2009Active
Quays Reach, Carolina Way, Salford, England, M50 2ZY

Director10 November 2012Active
15, Nybrogatan, Stockholm, Sweden, SE-114 39

Director10 November 2012Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director14 July 2015Active
London Scottish House, Quays Reach, Carolina Way, Salford, M50 2ZY

Director29 July 2009Active
15, Nybrogatan, Stockholm, Sweden, SE 114 39

Director10 November 2012Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director03 September 2014Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director29 July 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director29 July 2009Active
C/O Ernst & Young Llp, 100 Barbirolli Square, Manchester, M2 3EY

Corporate Director16 October 2009Active

People with Significant Control

Hoist Finance Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:No 1. The Square, Thorpe Park View, Leeds, United Kingdom, LS15 8GH
Nature of control:
  • Ownership of shares 75 to 100 percent
Hoist Finance Ab
Notified on:30 June 2016
Status:Active
Country of residence:Sweden
Address:6, Sturegatan, 114 35 Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-11-17Address

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

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-28Auditors

Auditors resignation company.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.