ROBINSONS BUSINESS FINANCE LIMITED
BEDFORD CORINMATCH LIMITED

Hellopages » Bedfordshire » Bedford » MK41 7HX

Company number 03760843
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 28 CURLEW CRESCENT, BEDFORD, BEDFORD, BEDFORDSHIRE, MK41 7HX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 6 . The most likely internet sites of ROBINSONS BUSINESS FINANCE LIMITED are www.robinsonsbusinessfinance.co.uk, and www.robinsons-business-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Bedford St Johns Rail Station is 1.9 miles; to Kempston Hardwick Rail Station is 4.7 miles; to Lidlington Rail Station is 8.8 miles; to Ridgmont Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robinsons Business Finance Limited is a Private Limited Company. The company registration number is 03760843. Robinsons Business Finance Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Robinsons Business Finance Limited is 28 Curlew Crescent Bedford Bedford Bedfordshire Mk41 7hx. The company`s financial liabilities are £95.48k. It is £50.76k against last year. The cash in hand is £113.27k. It is £55.83k against last year. And the total assets are £129.39k, which is £56.56k against last year. POLLARD, Linda Jane is a Secretary of the company. POLLARD, Michael John Mackinnon is a Director of the company. Secretary ROBINSON, Joseph Wesley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRATTLE, Richard Charles has been resigned. Director MOSS, Gary Jonathan has been resigned. Director ROBINSON, Joseph Wesley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


robinsons business finance Key Finiance

LIABILITIES £95.48k
+113%
CASH £113.27k
+97%
TOTAL ASSETS £129.39k
+77%
All Financial Figures

Current Directors

Secretary
POLLARD, Linda Jane
Appointed Date: 01 April 2005

Director
POLLARD, Michael John Mackinnon
Appointed Date: 03 July 2000
62 years old

Resigned Directors

Secretary
ROBINSON, Joseph Wesley
Resigned: 01 April 2005
Appointed Date: 28 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 May 1999
Appointed Date: 28 April 1999

Director
BRATTLE, Richard Charles
Resigned: 01 April 2005
Appointed Date: 28 May 1999
67 years old

Director
MOSS, Gary Jonathan
Resigned: 18 May 2001
Appointed Date: 28 May 1999
57 years old

Director
ROBINSON, Joseph Wesley
Resigned: 18 May 2001
Appointed Date: 03 July 2000
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 May 1999
Appointed Date: 28 April 1999

Persons With Significant Control

Mr Michael John Mackinnon Pollard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ROBINSONS BUSINESS FINANCE LIMITED Events

08 May 2017
Confirmation statement made on 28 April 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 6

...
... and 54 more events
05 Dec 1999
New secretary appointed
05 Dec 1999
New director appointed
05 Dec 1999
New director appointed
06 Jun 1999
Registered office changed on 06/06/99 from: 6-8 underwood street london N1 7JQ
28 Apr 1999
Incorporation