About

Registered Number: 00517011
Date of Incorporation: 11/03/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: The Garage, 50 Belper Road, Stanley Common, Ilkeston, Derbyshire, DE7 6FP

 

A.Robinson & Sons(Garages) was founded on 11 March 1953 and has its registered office in Ilkeston in Derbyshire. The current directors of the organisation are Robinson, Elaine Margaret, Robinson, Michael, Robinson, Leslie John, Robinson, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Elaine Margaret 28 February 2013 - 1
ROBINSON, Michael N/A - 1
ROBINSON, Leslie John N/A 10 November 2012 1
ROBINSON, Peter John N/A 13 January 2002 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
CS01 - N/A 29 January 2019
CS01 - N/A 16 January 2018
CS01 - N/A 23 January 2017
RESOLUTIONS - N/A 28 July 2016
SH08 - Notice of name or other designation of class of shares 28 July 2016
AR01 - Annual Return 19 February 2016
AR01 - Annual Return 02 February 2015
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD01 - Change of registered office address 02 February 2010
363a - Annual Return 13 March 2009
363a - Annual Return 08 February 2008
363a - Annual Return 09 March 2007
363s - Annual Return 03 February 2006
363s - Annual Return 28 January 2005
363s - Annual Return 04 March 2004
395 - Particulars of a mortgage or charge 11 October 2003
363s - Annual Return 07 January 2003
363s - Annual Return 09 March 2002
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 14 September 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 06 May 1999
RESOLUTIONS - N/A 15 September 1998
AA - Annual Accounts 15 September 1998
DISS40 - Notice of striking-off action discontinued 11 August 1998
363s - Annual Return 11 August 1998
GAZ1 - First notification of strike-off action in London Gazette 28 July 1998
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 15 February 1993
AA - Annual Accounts 03 December 1992
363a - Annual Return 06 February 1992
AA - Annual Accounts 31 July 1991
395 - Particulars of a mortgage or charge 25 June 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
395 - Particulars of a mortgage or charge 01 February 1991
288 - N/A 24 August 1990
363 - Annual Return 06 July 1990
AA - Annual Accounts 12 June 1990
288 - N/A 20 January 1990
363 - Annual Return 20 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1989
363 - Annual Return 06 January 1988
363 - Annual Return 10 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2003 Outstanding

N/A

Legal mortgage 17 June 1991 Outstanding

N/A

Legal mortgage 01 February 1991 Outstanding

N/A

Charge 25 July 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.