UKBizDB.co.uk

ROBINSONS PROPERTY SERVICES LIMITED

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

This company is commonly known as Robinsons Property Services Limited. The company was founded 22 years ago and was given the registration number 04308532. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ROBINSONS PROPERTY SERVICES LIMITED
Company Number:04308532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Broadlands Road, Meltham, Holmfirth, HD9 5QY

Secretary22 October 2001Active
3, Old Bank, Slaithwaite, Huddersfield, HD7 5AR

Director22 October 2001Active
3 Old Bank, Slaithwaite, Huddersfield, HD7 5AR

Director22 October 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary22 October 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director22 October 2001Active

People with Significant Control

Mrs Heather Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:3 Old Bank, Slaithwaite, Huddersfield, United Kingdom, HD7 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terry Robinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Old Bank, Slaithwaite, Huddersfield, United Kingdom, HD7 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved liquidation.

Download
2022-11-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-03Insolvency

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

Download
2020-11-24Insolvency

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

Download
2019-12-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Address

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

Download
2019-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2012-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.