Steve Robinson Glass Limited

General information

Name:

Steve Robinson Glass Ltd

Office Address:

Unit A5 Dart Marine Park Steamer Quay Road TQ9 5AL Totnes

Number: 04377725

Incorporation date: 2002-02-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this firm was founded is February 20, 2002. Established under number 04377725, the company operates as a Private Limited Company. You can contact the office of this firm during its opening hours at the following location: Unit A5 Dart Marine Park Steamer Quay Road, TQ9 5AL Totnes. The company's registered name change from Rupert Scott to Steve Robinson Glass Limited occurred on June 11, 2010. This business's SIC code is 23190, that means Manufacture and processing of other glass, including technical glassware. Tue, 28th Feb 2023 is the last time the company accounts were reported.

For the following company, most of director's duties up till now have been executed by Hannah R. and Stephen R.. Out of these two executives, Hannah R. has been with the company for the longest period of time, having become a member of company's Management Board 22 years ago.

  • Previous company's names
  • Steve Robinson Glass Limited 2010-06-11
  • Rupert Scott Ltd 2002-02-20

Financial data based on annual reports

Company staff

Hannah R.

Role: Director

Appointed: 20 February 2002

Latest update: 6 April 2024

Hannah R.

Role: Secretary

Appointed: 20 February 2002

Latest update: 6 April 2024

Stephen R.

Role: Director

Appointed: 20 February 2002

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Stephen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hannah R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen 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
Hannah 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 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 21 May 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 October 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 6 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 6 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from Unit a5 Dart Marine Park Steamer Quay Road Totnes Devon TQ9 5AL England on Fri, 17th Nov 2023 to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY (AD01)
filed on: 17th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3 Waterside Gardens

Post code:

SY3 9AG

City / Town:

Shrewsbury

HQ address,
2014

Address:

The Glass Studio Goat Street

Post code:

SA62 6RQ

City / Town:

St Davids

HQ address,
2015

Address:

The Glass Studio Goat Street

Post code:

SA62 6RQ

City / Town:

St Davids

HQ address,
2016

Address:

The Glass Studio Goat Street

Post code:

SA62 6RQ

City / Town:

St Davids

Accountant/Auditor,
2016 - 2014

Name:

Elliot Accountants Limited

Address:

3 Waterside Gardens

Post code:

SY3 9AG

City / Town:

Shrewsbury

Search other companies

Services (by SIC Code)

  • 23190 : Manufacture and processing of other glass, including technical glassware
22
Company Age

Closest Companies - by postcode