UKBizDB.co.uk

ROBRICOM LIMITED

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

This company is commonly known as Robricom Limited. The company was founded 32 years ago and was given the registration number 02661505. The firm's registered office is in CREDITON. You can find them at Wortham Jaques, 130a High Street, Crediton, Devon. This company's SIC code is 64992 - Factoring.

Company Information

Name:ROBRICOM LIMITED
Company Number:02661505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:Wortham Jaques, 130a High Street, Crediton, Devon, United Kingdom, EX17 3LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ

Secretary08 November 1991Active
Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ

Director08 November 1991Active
Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ

Director08 November 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 1991Active

People with Significant Control

Mr Brian Charles Copley
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Cathleen Copley
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:C/O Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vernon Grey Egerton-Warburton
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:Australian
Country of residence:United Kingdom
Address:Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Change person secretary company with change date.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-01-17Accounts

Change account reference date company previous extended.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.