Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBINSONS AUTOSERVICES LIMITED
Company Information for

ROBINSONS AUTOSERVICES LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, ME16 0LS,
Company Registration Number
00368915
Private Limited Company
Active

Company Overview

About Robinsons Autoservices Ltd
ROBINSONS AUTOSERVICES LIMITED was founded on 1941-08-25 and has its registered office in Maidstone. The organisation's status is listed as "Active". Robinsons Autoservices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROBINSONS AUTOSERVICES LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
ME16 0LS
Other companies in NR2
 
Telephone01603 612111
 
Filing Information
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 GB288456940  
Last Datalog update: 2024-11-05 11:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINSONS AUTOSERVICES LIMITED
Is this data useful to you?
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.
Companies with same name ROBINSONS AUTOSERVICES LIMITED
The following companies were found which have the same name as ROBINSONS AUTOSERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ROBINSONS AUTOSERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARD BONFIELD
Company Secretary 2007-06-01
DAVID JOHN EDWARD BONFIELD
Director 2007-06-01
CLARE ELIZABETH KENVYN
Director 2006-04-21
ROGER ROBINSON
Director 1991-07-31
THOMAS EDWARD CHARLES ROBINSON
Director 2006-04-21
MARTIN BRETT WALLACE
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRETT WALLACE
Company Secretary 2006-07-01 2007-05-29
PHILIP KENNETH WALLACE
Company Secretary 1991-07-31 2006-06-30
PHILIP KENNETH WALLACE
Director 1991-07-31 2006-06-30
KEITH BURTON
Director 1999-10-04 2006-04-30
GORDON RICHARD RUSH
Director 1986-06-06 2003-10-31
SHEILA JEAN PRYKE
Director 1991-07-31 2001-09-10
GILBERT ALAN ROBINSON
Director 1991-07-31 1999-10-04
MICHAEL ANDREW FRANCIS TURNER
Director 1986-06-06 1999-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Company Secretary 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Company Secretary 2007-06-01 CURRENT 1956-02-15 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Company Secretary 2007-06-01 CURRENT 1959-10-08 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
DAVID JOHN EDWARD BONFIELD VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Director 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2007-06-01 CURRENT 1956-02-15 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Director 2007-06-01 CURRENT 1959-10-08 Active
CLARE ELIZABETH KENVYN ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
CLARE ELIZABETH KENVYN BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
CLARE ELIZABETH KENVYN CLARE JOHNSON CONSULTING LTD Director 2011-07-06 CURRENT 2011-07-05 Dissolved 2017-03-14
CLARE ELIZABETH KENVYN ROBINSONS TPS LIMITED Director 2008-06-27 CURRENT 2006-11-10 Active
ROGER ROBINSON AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROGER ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
ROGER ROBINSON BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
ROGER ROBINSON VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
ROGER ROBINSON PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
ROGER ROBINSON BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ROGER ROBINSON R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1991-07-31 CURRENT 1956-02-15 Active
ROGER ROBINSON AUTODEVOTION LIMITED Director 1991-07-31 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MARTIN BRETT WALLACE BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
MARTIN BRETT WALLACE BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
MARTIN BRETT WALLACE VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
MARTIN BRETT WALLACE PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
MARTIN BRETT WALLACE BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MARTIN BRETT WALLACE AUTODEVOTION LIMITED Director 2005-08-05 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1998-09-07 CURRENT 1956-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-04APPOINTMENT TERMINATED, DIRECTOR DARYL KENNINGHAM
2024-11-04DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2024-11-04AP01DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2024-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DARYL KENNINGHAM
2024-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-22Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-28CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-06-28Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28
2024-06-28PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28
2024-06-28PSC07CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-11-22AP01DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-02-28AP01DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-02-28AP03Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28TM02Termination of appointment of Darryl Burman on 2023-01-16
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Register 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
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03AD02Register 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
2022-09-08CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-08APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-08DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-08AP01DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-10AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-08-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-13PSC02Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23
2021-10-13PSC07CESSATION OF GROUP 1 AUTOMOTIVE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-08-12PSC07CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05
2021-07-15AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-07-14AA01Current accounting period shortened from 30/06/22 TO 31/12/21
2021-07-09AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Heigham Causeway Heigham Street Norwich Norfolk NR2 4LX
2021-07-06AP03Appointment of Mr Darryl Burman as company secretary on 2021-07-05
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRETT WALLACE
2021-07-06TM02Termination of appointment of David John Edward Bonfield on 2021-07-05
2021-07-06AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2019-03-26AD02Register inspection address changed to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-19AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-07-27CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14
2018-07-26PSC02Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23
2018-07-26PSC07CESSATION OF ROBINSONS ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-25PSC07CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24PSC02Notification of Robinsons Asset Management Limited as a person with significant control on 2018-02-22
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1900
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1900
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1900
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/07/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013
2013-08-05CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2013-08-01
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-03AR0131/07/12 ANNUAL RETURN FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-08AR0131/07/11 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-02AR0131/07/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21MISCSECTION 519
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE KENVYN / 11/08/2008
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2005-08-25363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-12-18288bDIRECTOR RESIGNED
2003-08-16363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24RES13SALE OF SHARES 16/06/03
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27288bDIRECTOR RESIGNED
2001-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBINSONS AUTOSERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-11-04 Satisfied HSBC BANK PLC
DEBENTURE 1994-03-29 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
FLOATING CHARGE 1992-12-07 Satisfied VAG FINANCE LIMITED
FLOATING CHARGE 1992-12-07 Satisfied LLOYDS BOWMAKER LIMITED
FIXED AND FLOATING CHARGE 1992-09-17 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1990-10-04 Satisfied LLOYDS BOWMAKER LIMITED.
DEBENTURE 1988-12-13 Satisfied LLOYDS BOWMAKER LIMITED.
MORTGAGE 1966-06-24 Satisfied MIDLAND BANK PLC
MORT. AND CHARGE. 1965-12-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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

Intangible Assets
Patents
We have not found any records of ROBINSONS AUTOSERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROBINSONS AUTOSERVICES LIMITED owns 1 domain names.

robinsonsvw.co.uk  

Trademarks
We have not found any records of ROBINSONS AUTOSERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINSONS AUTOSERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ROBINSONS AUTOSERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBINSONS AUTOSERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBINSONS AUTOSERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.