Robinsons Reclaimation Ltd

General information

Name:

Robinsons Reclaimation Limited

Office Address:

7 Boothley Road FY1 3RS Blackpool

Number: 07829651

Incorporation date: 2011-10-31

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The firm is situated in Blackpool registered with number: 07829651. The company was set up in the year 2011. The office of this firm is located at 7 Boothley Road . The postal code for this place is FY1 3RS. Up till now Robinsons Reclaimation Ltd switched the registered name three times. Until 27th April 2020 this firm used the registered name Clovelly Court. After that this firm adapted the registered name Dean Smith Roofing that was used till 27th April 2020 then the final name was adopted. This firm's registered with SIC code 43999, that means Other specialised construction activities not elsewhere classified. Robinsons Reclaimation Limited released its account information for the financial year up to 2020-03-31. The firm's most recent confirmation statement was submitted on 2021-04-29.

Anthony R. is this specific firm's solitary managing director, that was assigned this position in 2020 in January. Since 1st June 2015 Steven B., had been fulfilling assigned duties for this specific firm up to the moment of the resignation on 2nd January 2020. Furthermore another director, including Christopher S. gave up the position on 1st June 2015.

  • Previous company's names
  • Robinsons Reclaimation Ltd 2020-04-27
  • Clovelly Court Ltd 2015-06-05
  • Dean Smith Roofing Limited 2014-01-28
  • Drh Autospray Limited 2011-10-31

Financial data based on annual reports

Company staff

Anthony R.

Role: Director

Appointed: 02 January 2020

Latest update: 22 April 2024

People with significant control

Anthony R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony R.
Notified on 8 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Steven B.
Notified on 30 September 2016
Ceased on 8 April 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 13 May 2022
Confirmation statement last made up date 29 April 2021
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 September 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 October 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts 31 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Closest Companies - by postcode