UKBizDB.co.uk

ROBWOOD CONSTRUCTION LIMITED

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

This company is commonly known as Robwood Construction Limited. The company was founded 17 years ago and was given the registration number 05980935. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROBWOOD CONSTRUCTION LIMITED
Company Number:05980935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Secretary27 March 2014Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director12 March 2015Active
21, Yialousas Street, Engomi 2413, Nicosia, Cyprus,

Director28 November 2014Active
21, Giaolousos, 2414, Egkomi, Cyprus,

Director28 November 2014Active
215, Magdala Terrace, Galashiels, TD1 2HY

Secretary01 December 2008Active
126 Hillside Road, Huyton, Liverpool, L36 8BL

Secretary23 April 2007Active
11 Bordehill Gardens, West Derby, Liverpool, L12 4BA

Secretary27 October 2006Active
1, Rose Path, Formby, L37 8RP

Director22 December 2008Active
Maritime House, 14/16 Balls Road, Oxton, England, CH43 5RE

Director27 March 2014Active
Maritime House, 14/16 Balls Road, Oxton, England, CH43 5RE

Director01 June 2013Active
3 Wingate Avenue, Nuttgrove, St Helens, WA9 5LE

Director23 November 2007Active
3 Wingate Avenue, Nuttgrove, St Helens, WA9 5LE

Director23 November 2007Active
Duncan Sheard Glass, 45 Hoghton Street, Southport, PR9 0PG

Director25 August 2011Active
10 Coronation Avene, Formby, Merseyside, L37 4ES

Director01 March 2008Active
10 Coronation Avene, Formby, Merseyside, L37 4ES

Director27 October 2006Active
11 Bordehill Gardens, West Derby, Liverpool, L12 4BA

Director27 October 2006Active
14/16, Maritime House, 14/16 Balls Road, Oxton, England, CH43 5RE

Director11 December 2013Active
36, Ruff Lane, Ormskirk, L39 4QZ

Director23 May 2009Active
36 Ruff Lane, Ormskirk, L39 4QZ

Director23 April 2007Active
136 Sherwood Drive, Wigan, WN5 9RS

Director01 April 2008Active

People with Significant Control

Mr Kyriacos Zangoulos
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British,Cypriot
Country of residence:Cyprus
Address:21, Gialousos, Egkomi, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Address

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

Download
2023-12-06Address

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

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Address

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

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.