About

Registered Number: 03285384
Date of Incorporation: 29/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Hawthorn House 20-30 Back Heaton Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 1SD

 

Robson Electrical Ltd was registered on 29 November 1996 and has its registered office in Newcastle Upon Tyne, Tyne And Wear, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Robson, Keith, Robson, Neil, Robson, Edward for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Keith 29 November 1996 - 1
ROBSON, Neil 21 April 2006 - 1
ROBSON, Edward 29 November 1996 21 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 08 November 2018
CS01 - N/A 21 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 14 December 2017
SH08 - Notice of name or other designation of class of shares 13 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 December 2017
RESOLUTIONS - N/A 12 December 2017
RESOLUTIONS - N/A 12 December 2017
CC04 - Statement of companies objects 12 December 2017
AA - Annual Accounts 11 December 2017
CH01 - Change of particulars for director 16 October 2017
CH01 - Change of particulars for director 16 October 2017
CH03 - Change of particulars for secretary 16 October 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 03 November 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 02 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
AR01 - Annual Return 07 February 2012
SH01 - Return of Allotment of shares 21 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 18 December 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
353 - Register of members 23 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 21 February 2007
395 - Particulars of a mortgage or charge 19 August 2006
AA - Annual Accounts 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 29 January 2003
287 - Change in situation or address of Registered Office 30 April 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 30 January 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 01 February 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 28 July 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 15 December 1998
363s - Annual Return 17 April 1998
225 - Change of Accounting Reference Date 30 December 1997
395 - Particulars of a mortgage or charge 02 April 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
287 - Change in situation or address of Registered Office 27 December 1996
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2006 Outstanding

N/A

Legal charge 16 July 1999 Outstanding

N/A

Debenture 21 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.