About

Registered Number: 02649584
Date of Incorporation: 27/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 56 Cato Street, Nechells, Birmingham, West Midlands, B7 4TS

 

Robell Control Systems Ltd was registered on 27 September 1991 and are based in Birmingham, it's status in the Companies House registry is set to "Active". The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERELL, Michael Ronald N/A - 1
ROBINSON, Robert David Thomas N/A - 1
DICKINSON, Howard John 01 June 1999 30 November 2018 1
SAUL, Alan Christopher N/A 11 March 1998 1
TAYLOR, Nicholas Giles 01 May 2013 15 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Vivien 27 September 1991 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 23 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 21 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 06 November 2001
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 13 July 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
169 - Return by a company purchasing its own shares 05 May 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 13 May 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
363s - Annual Return 22 December 1997
287 - Change in situation or address of Registered Office 18 November 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 09 July 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 26 September 1995
363a - Annual Return 20 January 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 24 March 1993
RESOLUTIONS - N/A 16 March 1993
363b - Annual Return 12 January 1993
363(287) - N/A 12 January 1993
288 - N/A 07 October 1991
NEWINC - New incorporation documents 27 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.