This company is commonly known as Robson Print Limited. The company was founded 25 years ago and was given the registration number 03590664. The firm's registered office is in HEXHAM. You can find them at 1st Floor, 5 Cattle Market, Hexham, Northumberland. This company's SIC code is 18129 - Printing n.e.c..
Name | : | ROBSON PRINT LIMITED |
---|---|---|
Company Number | : | 03590664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 5 Cattle Market, Hexham, Northumberland, NE46 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-12 The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH | Corporate Secretary | 03 March 2008 | Active |
10 Pine Grove, Meadowhill, Throckley, United Kingdom, NE15 9DE | Director | 03 March 2008 | Active |
9, Hayleazes Road, Newcastle Upon Tyne, United Kingdom, NE15 7TQ | Director | 15 February 2008 | Active |
Town Farm Cottage, Corbridge, Hexham, United Kingdom, NE45 5HP | Director | 15 February 2008 | Active |
97 Daylesford Drive, Castledene South Gosforth, Newcastle Upon Tyne, NE3 1TW | Secretary | 01 July 1998 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 01 July 1998 | Active |
18 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW | Secretary | 01 March 2001 | Active |
358 West Road, Newcastle Upon Tyne, NE4 9JX | Secretary | 15 February 2008 | Active |
10 Dilston Grange, Wallsend, NE28 6JG | Director | 15 February 2008 | Active |
97 Daylesford Drive, Castledene South Gosforth, Newcastle Upon Tyne, NE3 1TW | Director | 01 July 1998 | Active |
97 Daylesford Drive, Castledene South Gosforth, Newcastle Upon Tyne, NE3 1TW | Director | 01 July 1998 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 01 July 1998 | Active |
18 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW | Director | 01 September 2000 | Active |
18 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW | Director | 20 November 2003 | Active |
Mr Neil Mckie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-12 The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH |
Nature of control | : |
|
Mr Lee Ian Rouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-12 The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH |
Nature of control | : |
|
Mr Andrew Stephen Beckett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-12 The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-12 | Officers | Change corporate secretary company with change date. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.