ROBINSONS LPG LTD
HARROGATE R P D FUELS AND LUBRICANTS LTD

Hellopages » North Yorkshire » Harrogate » HG3 2HT

Company number 02800056
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address ENERGY HOUSE, HAMPSTHWAITE, HARROGATE, NORTH YORKSHIRE, HG3 2HT
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 March 2017 with updates; Registration of charge 028000560001, created on 15 June 2016. The most likely internet sites of ROBINSONS LPG LTD are www.robinsonslpg.co.uk, and www.robinsons-lpg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Robinsons Lpg Ltd is a Private Limited Company. The company registration number is 02800056. Robinsons Lpg Ltd has been working since 16 March 1993. The present status of the company is Active. The registered address of Robinsons Lpg Ltd is Energy House Hampsthwaite Harrogate North Yorkshire Hg3 2ht. The company`s financial liabilities are £30.77k. It is £30.67k against last year. The cash in hand is £0.48k. It is £0.38k against last year. And the total assets are £28.17k, which is £28.07k against last year. SALISBURY, Christopher is a Secretary of the company. ILLINGWORTH, Howard Seth is a Director of the company. ROBINSON, Simon James is a Director of the company. Secretary MILNOR, Lisa Rachael has been resigned. Secretary STANFORD, Thomas Martin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ILLINGWORTH, David Stephen has been resigned. Director ILLINGWORTH, David Stephen has been resigned. Director ILLINGWORTH, Mark Richard has been resigned. Director ILLINGWORTH, Mark Richard has been resigned. Director STOKER, Robert William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


robinsons lpg Key Finiance

LIABILITIES £30.77k
+30667%
CASH £0.48k
+382%
TOTAL ASSETS £28.17k
+28070%
All Financial Figures

Current Directors

Secretary
SALISBURY, Christopher
Appointed Date: 01 June 2000

Director
ILLINGWORTH, Howard Seth
Appointed Date: 15 March 1993
66 years old

Director
ROBINSON, Simon James
Appointed Date: 09 January 2015
50 years old

Resigned Directors

Secretary
MILNOR, Lisa Rachael
Resigned: 31 May 2000
Appointed Date: 22 March 1999

Secretary
STANFORD, Thomas Martin
Resigned: 01 April 1998
Appointed Date: 16 March 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
ILLINGWORTH, David Stephen
Resigned: 16 March 1994
Appointed Date: 16 March 1993
70 years old

Director
ILLINGWORTH, David Stephen
Resigned: 09 January 2015
Appointed Date: 16 March 1993
70 years old

Director
ILLINGWORTH, Mark Richard
Resigned: 01 May 2001
Appointed Date: 16 March 1993
61 years old

Director
ILLINGWORTH, Mark Richard
Resigned: 16 March 1994
Appointed Date: 15 March 1993
61 years old

Director
STOKER, Robert William
Resigned: 31 January 1996
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Mr Howard Seth Illingworth
Notified on: 10 March 2017
66 years old
Nature of control: Has significant influence or control

ROBINSONS LPG LTD Events

03 May 2017
Total exemption small company accounts made up to 31 August 2016
20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Jun 2016
Registration of charge 028000560001, created on 15 June 2016
08 Apr 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

...
... and 69 more events
29 Mar 1993
New director appointed

29 Mar 1993
Director resigned

29 Mar 1993
Secretary resigned

16 Mar 1993
Incorporation

16 Mar 1993
Incorporation

ROBINSONS LPG LTD Charges

15 June 2016
Charge code 0280 0056 0001
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…