Robinsons Recovery Limited

General information

Name:

Robinsons Recovery Ltd

Office Address:

Ulleswater Street Garage Ulleswater Street BL1 8LZ Bolton

Number: 06368989

Incorporation date: 2007-09-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Robinsons Recovery Limited with the registration number 06368989 has been competing in the field for 17 years. This particular Private Limited Company can be reached at Ulleswater Street Garage, Ulleswater Street, Bolton and company's zip code is BL1 8LZ. The enterprise's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents cover the period up to 2022/11/30 and the most recent annual confirmation statement was released on 2023/09/12.

Currently, the directors appointed by this particular company include: William R. assigned this position 17 years ago and Paul R. assigned this position 17 years ago.

The companies that control this firm are as follows: Trs Holdings Limited owns over 3/4 of company shares. This business can be reached in Bolton at Ulleswater Street, BL1 8LZ and was registered as a PSC under the registration number 06368804.

Financial data based on annual reports

Company staff

William R.

Role: Director

Appointed: 12 September 2007

Latest update: 1 November 2023

William R.

Role: Secretary

Appointed: 12 September 2007

Latest update: 1 November 2023

Paul R.

Role: Director

Appointed: 12 September 2007

Latest update: 1 November 2023

People with significant control

Trs Holdings Limited
Address: Ulleswater Street Garage Ulleswater Street, Bolton, BL1 8LZ, United Kingdom
Legal authority Companies Act England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 06368804
Notified on 25 August 2022
Nature of control:
over 3/4 of shares
Paul R.
Notified on 30 June 2016
Ceased on 25 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William R.
Notified on 30 June 2016
Ceased on 25 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 3 February 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 January 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 12th September 2023 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Donnellybentley Limited

Address:

Hazlemere 70 Chorley New Road

Post code:

BL1 4BY

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies