This company is commonly known as Wilfred Robinson (pyewipe) Limited. The company was founded 23 years ago and was given the registration number 04045701. The firm's registered office is in CHESTERFIELD. You can find them at Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbys. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | WILFRED ROBINSON (PYEWIPE) LIMITED |
---|---|---|
Company Number | : | 04045701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbys, S43 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Dispensary, 3 Barleycroft Lane, Dinnington, Sheffield, England, S25 2LE | Director | 09 September 2016 | Active |
6 Winston Way, Brigg, DN20 8UA | Secretary | 31 January 2005 | Active |
10 Grammar School Road, Brigg, DN20 8AA | Secretary | 02 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 August 2000 | Active |
Wren Cottage, Town Street, South Leverton, Retford, England, DN22 0BT | Director | 21 October 2014 | Active |
5 The Old Market, Manley Gardens, Brigg, DN20 8LW | Director | 02 August 2000 | Active |
6 Winston Way, Brigg, DN20 8UA | Director | 31 January 2005 | Active |
1, Green Cross, Dronfield, Sheffield, S18 2LH | Director | 31 March 2008 | Active |
10 Grammar School Road, Brigg, DN20 8AA | Director | 02 August 2000 | Active |
29, Bent Lathes Avenue, Rotherham, S60 4BZ | Director | 21 May 2009 | Active |
Environmental Remediation (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clamarpen 17 Napier Court, Gander Lane, Chesterfield, United Kingdom, S43 4PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Officers | Termination director company with name termination date. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.