Active
Company Information for ROBINSONS AUTOSERVICES LIMITED
FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, ME16 0LS,
|
Company Registration Number
00368915
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ROBINSONS AUTOSERVICES LIMITED | |||
Legal Registered Office | |||
FIRST POINT ST. LEONARDS ROAD ALLINGTON MAIDSTONE ME16 0LS Other companies in NR2 | |||
| |||
Company Number | 00368915 | |
---|---|---|
Company ID Number | 00368915 | |
Date formed | 1941-08-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 11:12:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | First Point St. Leonards Road Allington Maidstone ME16 0LS | Active - Proposal to Strike off | Company formed on the 2017-12-20 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN EDWARD BONFIELD |
||
DAVID JOHN EDWARD BONFIELD |
||
CLARE ELIZABETH KENVYN |
||
ROGER ROBINSON |
||
THOMAS EDWARD CHARLES ROBINSON |
||
MARTIN BRETT WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN BRETT WALLACE |
Company Secretary | ||
PHILIP KENNETH WALLACE |
Company Secretary | ||
PHILIP KENNETH WALLACE |
Director | ||
KEITH BURTON |
Director | ||
GORDON RICHARD RUSH |
Director | ||
SHEILA JEAN PRYKE |
Director | ||
GILBERT ALAN ROBINSON |
Director | ||
MICHAEL ANDREW FRANCIS TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBINSONS TPS LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2006-11-10 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1959-10-08 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2012-12-07 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2007-06-11 | CURRENT | 2006-11-10 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 2007-06-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Director | 2007-06-01 | CURRENT | 1959-10-08 | Active | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 1980-10-01 | Active | |
CLARE JOHNSON CONSULTING LTD | Director | 2011-07-06 | CURRENT | 2011-07-05 | Dissolved 2017-03-14 | |
ROBINSONS TPS LIMITED | Director | 2008-06-27 | CURRENT | 2006-11-10 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 1980-10-01 | Active | |
BOROUGHBURY GARAGE LIMITED | Director | 2013-05-29 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2013-05-29 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2013-05-29 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2013-05-29 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1991-07-31 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Director | 1991-07-31 | CURRENT | 1959-10-08 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2012-12-07 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
AUTODEVOTION LIMITED | Director | 2005-08-05 | CURRENT | 1959-10-08 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1998-09-07 | CURRENT | 1956-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DARYL KENNINGHAM | ||
DIRECTOR APPOINTED MR MARK DOUGLAS RABAN | ||
AP01 | DIRECTOR APPOINTED MR MARK DOUGLAS RABAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL KENNINGHAM | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28 | ||
PSC02 | Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28 | |
PSC07 | CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | |
DIRECTOR APPOINTED MR PHILIP SOUTHWICK | ||
DIRECTOR APPOINTED MR MARK LEEDER | ||
AP01 | DIRECTOR APPOINTED MR PHILIP SOUTHWICK | |
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND | |
Termination of appointment of Darryl Burman on 2023-01-16 | ||
APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN | ||
Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16 | ||
DIRECTOR APPOINTED MRS GILLIAN HOBSON | ||
AP01 | DIRECTOR APPOINTED MRS GILLIAN HOBSON | |
AP03 | Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN | |
TM02 | Termination of appointment of Darryl Burman on 2023-01-16 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Register inspection address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS | |
CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA | ||
APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | ||
DIRECTOR APPOINTED MR MARK BRIDGLAND | ||
DIRECTOR APPOINTED MR DARYL KENNINGHAM | ||
AP01 | DIRECTOR APPOINTED MR DARYL KENNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
PSC02 | Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23 | |
PSC07 | CESSATION OF GROUP 1 AUTOMOTIVE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05 | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
AA01 | Current accounting period shortened from 30/06/22 TO 31/12/21 | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM Heigham Causeway Heigham Street Norwich Norfolk NR2 4LX | |
AP03 | Appointment of Mr Darryl Burman as company secretary on 2021-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRETT WALLACE | |
TM02 | Termination of appointment of David John Edward Bonfield on 2021-07-05 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD03 | Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
AD02 | Register inspection address changed to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14 | |
PSC02 | Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23 | |
PSC07 | CESSATION OF ROBINSONS ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Robinsons Asset Management Limited as a person with significant control on 2018-02-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2013-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AR01 | 31/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLARE KENVYN / 11/08/2008 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES13 | SALE OF SHARES 16/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0234430 | Expired | Licenced property: ROBINSONS AUTOSERVICES LTD HEIGHAM STREET CAUSEWAY NORWICH NR2 4LX;481-489 HALL ROAD NORWICH NR4 6ET; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF2009843 | Active | Licenced property: RAYHAM STREET FORMER REMPLOY SITE NORWICH GB NR2 4NQ. Correspondance address: HEIGHAM CAUSEWAY ROBINSONS MOTOR GROUP HEIGHAM STREET NORWICH HEIGHAM STREET GB NR2 4LX |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
FLOATING CHARGE | Satisfied | VAG FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED. | |
DEBENTURE | Satisfied | LLOYDS BOWMAKER LIMITED. | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORT. AND CHARGE. | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBINSONS AUTOSERVICES LIMITED
ROBINSONS AUTOSERVICES LIMITED owns 1 domain names.
robinsonsvw.co.uk
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as ROBINSONS AUTOSERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |