UKBizDB.co.uk

ROBINSONS BUSINESS FINANCE LIMITED

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

This company is commonly known as Robinsons Business Finance Limited. The company was founded 25 years ago and was given the registration number 03760843. The firm's registered office is in BEDFORD. You can find them at 28 Curlew Crescent, Bedford, Bedford, Bedfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROBINSONS BUSINESS FINANCE LIMITED
Company Number:03760843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:28 Curlew Crescent, Bedford, Bedford, Bedfordshire, MK41 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Secretary01 April 2005Active
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Director03 July 2000Active
Apartment 31 London House, 172 Aldersgate Street, London, EC1A 4HR

Secretary28 May 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 April 1999Active
60 Colbourne Way, Worcester Park, KT4 8NG

Director28 May 1999Active
93 Chandos Road, Borehamwood, WD6 1UX

Director28 May 1999Active
Apartment 31 London House, 172 Aldersgate Street, London, EC1A 4HR

Director03 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 April 1999Active

People with Significant Control

Mrs Linda Pollard
Notified on:24 May 2018
Status:Active
Date of birth:October 1956
Nationality:British
Address:Sterling Ford, Centurion Court, St. Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Mackinnon Pollard
Notified on:24 May 2018
Status:Active
Date of birth:April 1963
Nationality:British
Address:Sterling Ford, Centurion Court, St. Albans, AL1 5JN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael John Mackinnon Pollard
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:28, Curlew Crescent, Bedford, MK41 7HX
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
2023-04-18Gazette

Gazette dissolved liquidation.

Download
2023-01-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-13Insolvency

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

Download
2021-03-23Address

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

Download
2021-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.