Robwal Holdings Limited

General information

Name:

Robwal Holdings Ltd

Office Address:

Inquesta St Johns Terrace M26 1LS Manchester

Number: 01023636

Incorporation date: 1971-09-10

Dissolution date: 2023-08-11

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 01023636 53 years ago, Robwal Holdings Limited had been a private limited company until 2023-08-11 - the day it was formally closed. The firm's last known registration address was Inquesta, St Johns Terrace Manchester.

As found in the firm's executives data, there were three directors: Margaret R., John W. and Susan W..

Andrew R. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Margaret R.

Role: Secretary

Latest update: 5 February 2024

Margaret R.

Role: Director

Appointed: 17 August 1991

Latest update: 5 February 2024

John W.

Role: Director

Appointed: 17 August 1991

Latest update: 5 February 2024

Susan W.

Role: Director

Appointed: 17 August 1991

Latest update: 5 February 2024

People with significant control

Andrew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 31 August 2022
Confirmation statement last made up date 17 August 2021
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 September 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 June 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 13 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st July 2021 (AA)
filed on: 5th, October 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2014

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2015

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2016

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
  • 68201 : Renting and operating of Housing Association real estate
51
Company Age

Closest Companies - by postcode