Robnor Resins Limited SWINDON


Founded in 1995, Robnor Resins, classified under reg no. 03088837 is an active company. Currently registered at 31 Athena Avenue SN2 8EJ, Swindon the company has been in the business for 29 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2016-12-05 Robnor Resins Limited is no longer carrying the name Robnor.

The company has one director. John H., appointed on 22 October 2013. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robnor Resins Limited Address / Contact

Office Address 31 Athena Avenue
Office Address2 Elgin Industrial Estate
Town Swindon
Post code SN2 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03088837
Date of Incorporation Tue, 8th Aug 1995
Industry Dormant Company
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

John H.

Position: Director

Appointed: 22 October 2013

Crawford G.

Position: Secretary

Appointed: 22 October 2013

Resigned: 16 February 2015

Crawford G.

Position: Director

Appointed: 22 October 2013

Resigned: 16 February 2015

Frederick H.

Position: Secretary

Appointed: 06 December 2001

Resigned: 22 October 2013

Frederick H.

Position: Director

Appointed: 06 December 2001

Resigned: 22 October 2013

Gilles C.

Position: Director

Appointed: 06 December 2001

Resigned: 22 October 2013

Madeleine M.

Position: Secretary

Appointed: 25 October 1995

Resigned: 06 December 2001

Barry M.

Position: Director

Appointed: 25 October 1995

Resigned: 06 December 2001

David S.

Position: Director

Appointed: 25 October 1995

Resigned: 18 February 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 08 August 1995

Resigned: 08 August 1995

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 1995

Resigned: 26 October 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1995

Resigned: 08 August 1995

Company Administrators Limited

Position: Corporate Director

Appointed: 08 August 1995

Resigned: 26 October 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Paul E. This PSC.

Paul E.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Robnor December 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth22     
Balance Sheet
Cash Bank On Hand 22    
Net Assets Liabilities 222222
Cash Bank In Hand22     
Net Assets Liabilities Including Pension Asset Liability22     
Reserves/Capital
Shareholder Funds22     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  22222
Number Shares Allotted 222222
Par Value Share 111111
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 14th, March 2024
Free Download (2 pages)

Company search

Advertisements