Warning: file_put_contents(c/620fb463d3667d6c802e9364dc21d89a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/07c0b5c9ec937ebe4fc6189e21f5fbc8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Robpin Limited, ST16 2RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROBPIN LIMITED

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

This company is commonly known as Robpin Limited. The company was founded 11 years ago and was given the registration number 08320929. The firm's registered office is in STAFFORD. You can find them at Dig-x Unit 19 Hollins Business Centre, 62 Rowley Street, Stafford, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ROBPIN LIMITED
Company Number:08320929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Dig-x Unit 19 Hollins Business Centre, 62 Rowley Street, Stafford, Staffordshire, England, ST16 2RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, St. Peters Road, Maidenhead, England, SL6 7QU

Corporate Secretary01 November 2020Active
Dig-X Unit 19, Hollins Business Centre, 62 Rowley Street, Stafford, England, ST16 2RH

Director06 December 2012Active
Dig-X Unit 19, Hollins Business Centre, 62 Rowley Street, Stafford, England, ST16 2RH

Director06 December 2012Active
Dig-X Unit 19, Hollins Business Centre, 62 Rowley Street, Stafford, England, ST16 2RH

Director01 January 2020Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary06 December 2012Active
Thistlecote Barn, 2 Horsley Farm Court, Horsley Lane, Eccleshall, England, ST21 6LJ

Director01 January 2020Active

People with Significant Control

Mr Rob William Ferguson Mclaren
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:Scottish
Country of residence:United Kingdom
Address:Springfields, Aston Lane, Stoke, United Kingdom, ST15 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pinky Mclaren
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:English
Country of residence:United Kingdom
Address:6 Caldon Way, Stone, United Kingdom, ST15 8ZX
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 (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)

Copyright © 2024. All rights reserved.