Robinsons Property Services Limited HUDDERSFIELD


Robinsons Property Services Limited was dissolved on 2023-02-28. Robinsons Property Services was a private limited company that was located at C/O Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Its net worth was valued to be around -6326 pounds, while the fixed assets that belonged to the company amounted to 34454 pounds. This company (formally formed on 2001-10-22) was run by 2 directors and 1 secretary.
Director Heather R. who was appointed on 22 October 2001.
Director Terry R. who was appointed on 22 October 2001.
Moving on to the secretaries, we can name: Pauline L. appointed on 22 October 2001.

The company was categorised as "plastering" (43310), "electrical installation" (43210), "roofing activities" (43910). The most recent confirmation statement was filed on 2019-08-01 and last time the statutory accounts were filed was on 31 December 2017. 2015-10-22 was the date of the most recent annual return.

Robinsons Property Services Limited Address / Contact

Office Address C/o Poppleton & Appleby The Media Centre
Office Address2 7 Northumberland Street
Town Huddersfield
Post code HD1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04308532
Date of Incorporation Mon, 22nd Oct 2001
Date of Dissolution Tue, 28th Feb 2023
Industry Plastering
Industry Electrical installation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 12th Sep 2020
Last confirmation statement dated Thu, 1st Aug 2019

Company staff

Pauline L.

Position: Secretary

Appointed: 22 October 2001

Heather R.

Position: Director

Appointed: 22 October 2001

Terry R.

Position: Director

Appointed: 22 October 2001

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2001

Resigned: 22 October 2001

Theydon Nominees Limited

Position: Nominee Director

Appointed: 22 October 2001

Resigned: 22 October 2001

People with significant control

Terry R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Heather R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth23 67431 86653 69581 613108 086  
Balance Sheet
Current Assets62 643134 772179 082237 645213 295258 958 
Net Assets Liabilities    107 213106 689129 108
Cash Bank In Hand3421 2222002415  
Debtors37 30132 92730 95454 95141 309  
Intangible Fixed Assets30 00027 00024 00021 00018 000  
Net Assets Liabilities Including Pension Asset Liability23 67431 86653 695    
Stocks Inventory25 000100 623147 928180 721171 971  
Tangible Fixed Assets4 4549 1778 2607 3085 775  
Reserves/Capital
Called Up Share Capital22222  
Profit Loss Account Reserve23 67231 86453 69381 611108 084  
Shareholder Funds23 67431 86653 69581 613108 086  
Other
Creditors    2 621181 594 
Fixed Assets34 45436 17732 26028 30823 77529 32524 257
Net Current Assets Liabilities-8 914-3 01343 15674 35386 93277 364104 851
Total Assets Less Current Liabilities25 54055 43075 416100 712110 707106 689129 108
Creditors Due After One Year 22 26620 06917 4472 621  
Creditors Due Within One Year71 557137 785135 926163 292126 363  
Intangible Fixed Assets Aggregate Amortisation Impairment30 00033 00036 00039 00042 000  
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0003 000  
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 00060 000  
Number Shares Allotted 2222  
Par Value Share 1111  
Provisions For Liabilities Charges1 8661 2981 6521 652   
Share Capital Allotted Called Up Paid22222  
Tangible Fixed Assets Additions 7 3501 4711 100   
Tangible Fixed Assets Cost Or Valuation23 48130 83132 30133 40133 401  
Tangible Fixed Assets Depreciation19 02721 65424 04126 09327 626  
Tangible Fixed Assets Depreciation Charged In Period 2 6272 3882 0521 533  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Registered office address changed from 339 Radcliffe Road Slaithwaite Huddersfield West Yorkshire HD7 5BN to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2019-10-21
filed on: 21st, October 2019
Free Download (2 pages)

Company search