Robinson & Company Limited CRAIGAVON


Robinson & Company started in year 2006 as Private Limited Company with registration number NI058461. The Robinson & Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Craigavon at 17 Mandeville Street. Postal code: BT62 3PB.

The firm has one director. Gabriel G., appointed on 15 March 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael G. who worked with the the firm until 22 July 2019.

Robinson & Company Limited Address / Contact

Office Address 17 Mandeville Street
Office Address2 Portadown
Town Craigavon
Post code BT62 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI058461
Date of Incorporation Wed, 15th Mar 2006
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Gabriel G.

Position: Director

Appointed: 15 March 2023

Gabriel G.

Position: Director

Appointed: 01 February 2019

Resigned: 15 March 2023

Samuel G.

Position: Director

Appointed: 21 February 2007

Resigned: 06 January 2010

Michael G.

Position: Secretary

Appointed: 12 May 2006

Resigned: 22 July 2019

Philip C.

Position: Director

Appointed: 13 April 2006

Resigned: 16 February 2007

Michael G.

Position: Director

Appointed: 13 April 2006

Resigned: 01 February 2019

Gary W.

Position: Director

Appointed: 13 April 2006

Resigned: 31 January 2018

Anita H.

Position: Director

Appointed: 10 April 2006

Resigned: 13 April 2006

Sharon C.

Position: Director

Appointed: 15 March 2006

Resigned: 10 April 2006

Sarcon Compliance Limited

Position: Corporate Secretary

Appointed: 15 March 2006

Resigned: 18 May 2006

Gerard A.

Position: Director

Appointed: 15 March 2006

Resigned: 13 April 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Gmcg Group Limited from Belfast, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gmcg Group Limited

Alfred House Alfred Street, Belfast, BT2 8EQ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni 059660
Notified on 31 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth647 065768 765890 986920 944940 543     
Balance Sheet
Net Assets Liabilities     66666
Cash Bank In Hand112 698122 935403 115204 415280 353     
Current Assets659 971719 8061 133 352983 7451 092 847     
Debtors287 273361 871425 237499 330562 494     
Intangible Fixed Assets381 042275 417169 79264 16736 667     
Net Assets Liabilities Including Pension Asset Liability647 065768 765890 986920 945940 543     
Other Debtors2 358 84 051175 000228 000     
Stocks Inventory260 000235 000305 000280 000250 000     
Tangible Fixed Assets255 919274 264245 435217 380174 902     
Trade Debtors269 203348 586327 411310 044319 664     
Reserves/Capital
Called Up Share Capital22223     
Profit Loss Account Reserve647 063768 763890 984920 943940 540     
Shareholder Funds647 065768 765890 986920 944940 543     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     66666
Number Shares Allotted22223 6666
Par Value Share11111 1111
Accruals Deferred Income Within One Year22 40431 381162 641156 108126 004     
Bank Borrowings Overdrafts31 80036 41813 077       
Commitments Under Non-cancellable Operating Leases Total20 00020 00020 00020 000      
Creditors Due After One Year151 53814 461        
Creditors Due Within One Year475 668458 820634 943327 142353 132     
Fixed Assets636 961549 681415 227281 547211 569     
Intangible Fixed Assets Aggregate Amortisation Impairment463 958569 583675 208780 833808 333     
Intangible Fixed Assets Cost Or Valuation845 000845 000845 000845 000845 000     
Net Current Assets Liabilities184 303260 986498 409656 603739 715     
Other Creditors After One Year99 088         
Other Creditors Due Within One Year215 600146 475302 78310 30222 390     
Prepayments Accrued Income Current Asset15 71213 28513 77514 28514 830     
Provisions For Liabilities Charges 27 44122 65017 20510 741     
Share Capital Allotted Called Up Paid22223     
Tangible Fixed Assets Cost Or Valuation285 891321 729323 296324 415309 011     
Tangible Fixed Assets Depreciation29 97247 46577 861107 035134 109     
Taxation Social Security Due Within One Year82 753103 822136 987142 928161 238     
Total Assets Less Current Liabilities821 264810 667913 636938 150951 284     
Trade Creditors Within One Year123 111140 72419 45517 80443 500     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements