About

Registered Number: 07829651
Date of Incorporation: 31/10/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 7 Boothley Road, Blackpool, FY1 3RS,

 

Robinsons Reclaimation Ltd was registered on 31 October 2011, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Anthony Wayne 02 January 2020 - 1
HASLEHURST, Derek 31 October 2011 30 September 2012 1
LARKIN, Neil Malcolm 01 October 2014 01 June 2015 1
SMITH, Dean Andrew 28 January 2014 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
PSC01 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
RESOLUTIONS - N/A 27 April 2020
TM01 - Termination of appointment of director 08 April 2020
AD01 - Change of registered office address 08 April 2020
AP01 - Appointment of director 08 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 31 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 24 November 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 21 October 2015
DISS40 - Notice of striking-off action discontinued 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
CERTNM - Change of name certificate 05 June 2015
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 01 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
CERTNM - Change of name certificate 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 10 December 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 28 December 2012
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 08 October 2012
AA - Annual Accounts 20 September 2012
AA01 - Change of accounting reference date 20 September 2012
NEWINC - New incorporation documents 31 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.