UKBizDB.co.uk

ROBUST DETAILS LIMITED

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

This company is commonly known as Robust Details Limited. The company was founded 20 years ago and was given the registration number 04980223. The firm's registered office is in MILTON KEYNES. You can find them at Unit 14, Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ROBUST DETAILS LIMITED
Company Number:04980223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 14, Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB

Director01 December 2003Active
Unit 14, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB

Director01 September 2016Active
Unit 14, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB

Director17 June 2004Active
Unit 14, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB

Director01 January 2016Active
Block E, Bletchley Park Science & Innovation Centre, Bletchley, Milton Keynes, England, MK3 6EB

Secretary01 December 2003Active
Unit 14, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB

Secretary01 January 2016Active
3 Bereweeke Close, Winchester, SO22 6AR

Director17 June 2004Active
63, Berkeley Avenue, Chesham, United Kingdom, HP5 2RP

Director17 June 2004Active
35 Pickering Crescent, Thelwall, Warrington, WA4 2EX

Director17 June 2004Active
Block E, Bletchley Park Science & Innovation Centre, Bletchley, Milton Keynes, England, MK3 6EB

Director01 December 2003Active
182 Western Road, Billericay, CM12 9JD

Director18 August 2005Active
Dundry, Water End Road Potten End, Berkhamsted, HP4 2SG

Director01 December 2003Active
Unit 14, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB

Director06 June 2008Active
Kingsmill, The Marlins, Northwood, HA6 3NP

Director17 June 2004Active
59a Olive Road, London, NW2 6UN

Director17 June 2004Active
Block E, Bletchley Park Science & Innovation Centre, Bletchley, Milton Keynes, England, MK3 6EB

Director17 June 2004Active
77 Lincoln Park, Amersham, HP7 9HD

Director17 June 2004Active
59 Polton Vale, Copperwood, Edinburgh, EH20 9DF

Director21 September 2004Active

People with Significant Control

Mr John Andrew Thompson
Notified on:03 February 2022
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Unit 14, Shenley Pavilions, Chalkdell Drive, Milton Keynes, England, MK5 6LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Beresford Tebbit
Notified on:03 February 2022
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 14, Shenley Pavilions, Chalkdell Drive, Milton Keynes, England, MK5 6LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David William Baker
Notified on:03 February 2022
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Unit 14, Shenley Pavilions, Chalkdell Drive, Milton Keynes, England, MK5 6LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Freshney
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Block E, Bletchley Park Science & Innovation Centre, Milton Keynes, MK3 6EB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David William Baker
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Block E, Bletchley Park Science & Innovation Centre, Milton Keynes, MK3 6EB
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Incorporation

Memorandum articles.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-14Officers

Termination secretary company with name termination date.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

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

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.