Robinson & Co (rcl) Ltd BIRMINGHAM


Robinson & Co (rcl) Ltd is a private limited company located at 4 Cox Street, Birmingham B3 1RD. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-07-21, this 6-year-old company is run by 2 directors and 1 secretary.
Director Anthony G., appointed on 25 January 2018. Director David R., appointed on 21 July 2017.
Changing the topic to secretaries, we can mention: Clare G., appointed on 10 September 2019.
The company is officially classified as "plastering" (Standard Industrial Classification: 43310). According to CH data there was a name change on 2018-02-06 and their previous name was Robinson and Co Plastering Services Limited.
The latest confirmation statement was sent on 2023-07-20 and the deadline for the following filing is 2024-08-03. Furthermore, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Robinson & Co (rcl) Ltd Address / Contact

Office Address 4 Cox Street
Town Birmingham
Post code B3 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10878148
Date of Incorporation Fri, 21st Jul 2017
Industry Plastering
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Clare G.

Position: Secretary

Appointed: 10 September 2019

Anthony G.

Position: Director

Appointed: 25 January 2018

David R.

Position: Director

Appointed: 21 July 2017

Ryan A.

Position: Director

Appointed: 08 July 2021

Resigned: 09 January 2024

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Antony G. This PSC owns 25-50% shares.

David R.

Notified on 21 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Antony G.

Notified on 25 January 2018
Nature of control: 25-50% shares

Company previous names

Robinson And Plastering Services February 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 60040 62226 673213 685545 831173 039
Current Assets96 965257 735260 4371 498 4551 174 545675 254
Debtors78 36594 71326 2421 284 770493 714352 215
Net Assets Liabilities88 52254 1321 960120 366186 134170 114
Other Debtors9 9445 74614 41816 4474 784 
Property Plant Equipment9 7299 05014 96411 9744 03096 338
Total Inventories 122 400207 522 135 000150 000
Other
Accumulated Depreciation Impairment Property Plant Equipment5713 3218 30913 29710 8105 068
Additions Other Than Through Business Combinations Property Plant Equipment 2 07110 9021 99844298 967
Average Number Employees During Period222455
Bank Borrowings     20 800
Bank Overdrafts   48 00039 0809 600
Creditors18 172212 653273 4411 390 063992 441580 678
Finance Lease Liabilities Present Value Total 5 1703 106   
Increase From Depreciation Charge For Year Property Plant Equipment 2 7504 9884 9888 3866 659
Net Current Assets Liabilities78 79345 082-13 004108 392182 10494 576
Other Creditors1 4446 35044 591188 6891 5501 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 87312 401
Other Disposals Property Plant Equipment    10 87312 401
Property Plant Equipment Gross Cost10 30012 37123 27325 27114 840101 406
Taxation Social Security Payable36 663123 1736 35259 477387 261215 128
Total Assets Less Current Liabilities88 522   186 134190 914
Trade Creditors Trade Payables 77 960219 3921 093 897564 550322 742
Trade Debtors Trade Receivables68 42188 96711 8241 268 323488 930352 215
Fixed Assets9 729     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
9th January 2024 - the day director's appointment was terminated
filed on: 9th, January 2024
Free Download (1 page)

Company search