Robot-coupe (UK) Limited ISLEWORTH


Robot-coupe (UK) started in year 1978 as Private Limited Company with registration number 01393429. The Robot-coupe (UK) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Isleworth at 2 Fleming Way. Postal code: TW7 6EU.

The firm has 4 directors, namely Guillaume D., Pascal B. and Edmund C. and others. Of them, Gilbert V. has been with the company the longest, being appointed on 21 March 1992 and Guillaume D. has been with the company for the least time - from 19 October 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robot-coupe (UK) Limited Address / Contact

Office Address 2 Fleming Way
Office Address2 Worton Road
Town Isleworth
Post code TW7 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01393429
Date of Incorporation Tue, 10th Oct 1978
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Guillaume D.

Position: Director

Appointed: 19 October 2016

Pascal B.

Position: Director

Appointed: 22 December 2004

Edmund C.

Position: Director

Appointed: 21 June 2001

Gilbert V.

Position: Director

Appointed: 21 March 1992

William P.

Position: Secretary

Resigned: 13 October 1993

Patrick F.

Position: Director

Appointed: 22 December 2004

Resigned: 19 October 2016

Patrick F.

Position: Secretary

Appointed: 22 December 2004

Resigned: 19 October 2016

Harriet C.

Position: Secretary

Appointed: 26 March 1996

Resigned: 22 December 2004

Ross A.

Position: Secretary

Appointed: 13 October 1993

Resigned: 26 March 1996

Martin B.

Position: Director

Appointed: 21 March 1992

Resigned: 01 November 2001

William P.

Position: Director

Appointed: 21 March 1992

Resigned: 04 February 1993

Noel R.

Position: Director

Appointed: 21 March 1992

Resigned: 01 November 2001

Jonathan C.

Position: Director

Appointed: 21 March 1992

Resigned: 22 December 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Pascal B. This PSC has significiant influence or control over this company,.

Pascal B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 216 0371 302 3631 785 856603 119
Current Assets4 653 5412 922 0414 021 1244 548 358
Debtors1 161 207744 9361 334 6231 924 262
Net Assets Liabilities2 614 0202 122 8853 151 479 
Other Debtors168 676126 906145 591156 375
Property Plant Equipment235 701194 165152 753122 261
Total Inventories2 276 297874 742900 6452 020 977
Other
Amount Specific Advance Or Credit Directors16 31717 68032 23259 966
Amount Specific Advance Or Credit Made In Period Directors5 4501 36314 55227 734
Accumulated Depreciation Impairment Property Plant Equipment708 441652 897699 612777 059
Amounts Owed By Group Undertakings  1 3421 363
Amounts Owed To Group Undertakings1 388 0924 756  
Average Number Employees During Period21151112
Creditors2 272 717987 6371 022 3981 024 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment 169 06438 2489 788
Disposals Property Plant Equipment 188 75846 39623 491
Future Minimum Lease Payments Under Non-cancellable Operating Leases112 500112 50056 250 
Increase From Depreciation Charge For Year Property Plant Equipment 113 52084 96387 235
Net Current Assets Liabilities2 380 8241 934 4042 998 7263 523 499
Number Shares Issued But Not Fully Paid 7 5007 5007 500
Number Shares Issued Fully Paid 2 5002 5002 500
Other Creditors262 680246 658302 178314 183
Other Taxation Social Security Payable553 357711 410697 932691 761
Par Value Share 111
Property Plant Equipment Gross Cost944 142847 062852 365899 320
Provisions For Liabilities Balance Sheet Subtotal2 5055 684  
Total Additions Including From Business Combinations Property Plant Equipment 91 67851 69970 446
Total Assets Less Current Liabilities2 616 5252 128 5693 151 4793 645 760
Trade Creditors Trade Payables68 58824 81322 28818 915
Trade Debtors Trade Receivables992 531618 0301 187 6901 766 524

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements