UKBizDB.co.uk

ROBSON & MOSS LIMITED

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

This company is commonly known as Robson & Moss Limited. The company was founded 46 years ago and was given the registration number 01332344. The firm's registered office is in WEST YORKSHIRE. You can find them at 10 Ings Road, Batley, West Yorkshire, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:ROBSON & MOSS LIMITED
Company Number:01332344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1977
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:10 Ings Road, Batley, West Yorkshire, WF17 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Shibden Head Lane, Queensbury, Bradford, England, BD13 2NH

Director01 September 2000Active
South Lodge, Parkinson Road, Denholme, BD13 4BP

Director01 September 2000Active
Onion Farm Green Lane, Burley Woodhead, Ilkley, LS29 7AZ

Secretary-Active
16 Hollybank Road, Bradford, BD7 4QP

Director01 September 2000Active
1, Mulberry Barn, Low Grantley, Ripon, United Kingdom, HG4 3PH

Director-Active
1 Mulberry Barn, Low Grantley, Ripon, United Kingdom, HG4 3PH

Director-Active
Onion Farm Green Lane, Burley Woodhead, Ilkley, LS29 7AZ

Director-Active
Onion Farm Green Lane, Burley Woodhead, Ilkley, LS29 7AZ

Director-Active

People with Significant Control

Mr Trevor Clifford Stead
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-26Insolvency

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

Download
2021-07-13Address

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

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-08Resolution

Resolution.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-02-03Officers

Termination secretary company with name termination date.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.