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.
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 | : |
|
Registered Address | : | 2 Dancastle Court, 14 Arcadia Avenue, London, England, N3 2JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1053, London Road, Leigh-On-Sea, England, SS9 3JP | Director | 02 January 2019 | Active |
Epping Green House, Epping Green, Epping, England, CM16 6QL | Director | 10 February 2022 | Active |
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 | Director | 01 September 2018 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Capital | Capital return purchase own shares. | Download |
2020-01-03 | Capital | Capital cancellation shares. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.