UKBizDB.co.uk

ROBINSONS AUTOSERVICES LIMITED

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

This company is commonly known as Robinsons Autoservices Limited. The company was founded 82 years ago and was given the registration number 00368915. The firm's registered office is in NORWICH. You can find them at Heigham Causeway, Heigham Street, Norwich, Norfolk. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ROBINSONS AUTOSERVICES LIMITED
Company Number:00368915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Heigham Causeway, Heigham Street, Norwich, Norfolk, NR2 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 500, 800 Gessner, Houston, United States,

Secretary16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director01 September 2022Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
800 Gessner, Suite 500, Houston, United States,

Director05 July 2021Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
Heigham Causeway, Heigham Street, Norwich, NR2 4LX

Secretary01 June 2007Active
800 Gessner, Suite 500, Houston, United States,

Secretary05 July 2021Active
All Hallows Farmhouse, Drapers Lane, Ditchingham, Bungay, NR35 2JW

Secretary01 July 2006Active
Fiddlers Cottage, Threadneedle Street, Burgh Apton, NR15 1BJ

Secretary-Active
Heigham Causeway, Heigham Street, Norwich, NR2 4LX

Director01 June 2007Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director01 September 2022Active
800 Gessner, Suite 500, Houston, United States,

Director05 July 2021Active
6 Cypress Close, Taverham, Norwich, NR8 6QG

Director04 October 1999Active
800 Gessner, Suite 500, Houston, United States,

Director05 July 2021Active
Heigham Causeway, Heigham Street, Norwich, NR2 4LX

Director21 April 2006Active
The Swallows The Street, Botesdale, Diss, IP22 1BP

Director-Active
71 High Green, Brooke, Norwich, NR15 1JD

Director-Active
Heigham Causeway, Heigham Street, Norwich, NR2 4LX

Director-Active
Heigham Causeway, Heigham Street, Norwich, NR2 4LX

Director21 April 2006Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director05 July 2021Active
17 Mayton Avenue, Frettenham, Norwich, NR12 7LH

Director-Active
2 The Paddocks, North Walsham Road Bacton, Norwich, NR12 0LN

Director-Active
Heigham Causeway, Heigham Street, Norwich, NR2 4LX

Director01 October 2002Active
Fiddlers Cottage, Threadneedle Street, Burgh Apton, NR15 1BJ

Director-Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:05 July 2021
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Robinsons Autoservices Holdings Limited
Notified on:23 February 2018
Status:Active
Country of residence:United Kingdom
Address:Heigham Causeway, Heigham Street, United Kingdom, NR2 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robinsons Autoservices Holdings Limited
Notified on:23 February 2018
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robinsons Asset Management Limited
Notified on:22 February 2018
Status:Active
Country of residence:United Kingdom
Address:1, St. James Court, Norwich, United Kingdom, NR3 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
R.Robinson & Co.(Motor Services)Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heigham Causeway, Heigham Street, Norwich, England, NR2 4LX
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 (5 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Address

Change sail address company with old address new address.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.