General information

Name:

Robin G Ltd

Office Address:

Kendal House 41 Scotland Street S3 7BS Sheffield

Number: 01421010

Incorporation date: 1979-05-17

Dissolution date: 2018-10-06

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Robin G began its business in the year 1979 as a Private Limited Company with reg. no. 01421010. This firm's office was situated in Sheffield at Kendal House. This Robin G Limited company had been operating on the market for thirty nine years.

The following company was controlled by a solitary managing director: Christoper G., who was assigned this position in December 1991.

Executives who controlled the firm include: Christopher G. owned over 3/4 of company shares. Shelia A. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christoper G.

Role: Secretary

Appointed: 30 November 2005

Latest update: 23 February 2024

Christoper G.

Role: Director

Appointed: 28 December 1991

Latest update: 23 February 2024

People with significant control

Christopher G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Shelia A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2017
Account last made up date 31 May 2015
Confirmation statement next due date 11 January 2018
Confirmation statement last made up date 28 December 2016
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 20 February 2013
Annual Accounts 19 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 19 February 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 16 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 31st May 2015 (AA)
filed on: 24th, February 2016
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
  • 47300 : Retail sale of automotive fuel in specialised stores
39
Company Age

Similar companies nearby

Closest companies