UKBizDB.co.uk

W.ROBINSON & SONS(ELECTRICAL CONTRACTORS)LIMITED

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

This company is commonly known as W.robinson & Sons(electrical Contractors)limited. The company was founded 39 years ago and was given the registration number 01855212. The firm's registered office is in LONDON. You can find them at 2 Dancastle Court, 14 Arcadia Avenue, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:W.ROBINSON & SONS(ELECTRICAL CONTRACTORS)LIMITED
Company Number:01855212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2 Dancastle Court, 14 Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1053, London Road, Leigh-On-Sea, England, SS9 3JP

Director02 January 2019Active
Epping Green House, Epping Green, Epping, England, CM16 6QL

Director10 February 2022Active
Epping Green House, Epping Green, Epping, United Kingdom, CM16 6QL

Director-Active
135 Monkhams Lane, Woodford Green, IG8 9EQ

Secretary-Active
35/41 Fowler Road, Hainault Business Park, Ilford, England, IG6 3WR

Director01 September 2018Active
Dehome 211 Lambourne Road, Chigwell Row, Chigwell, IG7 6JP

Director-Active
135 Monkhams Lane, Woodford Green, IG8 9EQ

Director-Active
2 Forest Way, Woodford Wells, Woodford Green, IG8 0QE

Director-Active

People with Significant Control

Mr Gregory William Robinson
Notified on:30 April 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:1053, London Road, Leigh-On-Sea, England, SS9 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clifford Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1931
Nationality:British
Country of residence:England
Address:1053, London Road, Leigh-On-Sea, England, SS9 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-07-05Address

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

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Capital

Capital return purchase own shares.

Download
2020-01-03Capital

Capital cancellation shares.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.