DESMOND ROBINSON & CO (ELECTRICAL) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4AY

Company number 03045951
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address UNIT 5 BOULEVARD UNIT FACTORY ESTATE, SOUTH BOULEVARD, HULL, ENGLAND, HU3 4AY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DESMOND ROBINSON & CO (ELECTRICAL) LIMITED are www.desmondrobinsoncoelectrical.co.uk, and www.desmond-robinson-co-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Desmond Robinson Co Electrical Limited is a Private Limited Company. The company registration number is 03045951. Desmond Robinson Co Electrical Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Desmond Robinson Co Electrical Limited is Unit 5 Boulevard Unit Factory Estate South Boulevard Hull England Hu3 4ay. The company`s financial liabilities are £29.18k. It is £7.68k against last year. The cash in hand is £0.05k. It is £-2.32k against last year. And the total assets are £203.46k, which is £13.76k against last year. AKAM, Ian Shane is a Director of the company. SMITH, Gavin Richard is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary RAPER, Barrie Lake has been resigned. Nominee Director FNCS LIMITED has been resigned. Director RAPER, Barrie Lake has been resigned. Director SLEIGHT, Alan has been resigned. The company operates in "Electrical installation".


desmond robinson & co (electrical) Key Finiance

LIABILITIES £29.18k
+35%
CASH £0.05k
-98%
TOTAL ASSETS £203.46k
+7%
All Financial Figures

Current Directors

Director
AKAM, Ian Shane
Appointed Date: 23 September 2004
67 years old

Director
SMITH, Gavin Richard
Appointed Date: 01 September 2011
68 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 13 April 1995

Secretary
RAPER, Barrie Lake
Resigned: 08 April 2009
Appointed Date: 24 April 1995

Nominee Director
FNCS LIMITED
Resigned: 24 April 1995
Appointed Date: 13 April 1995

Director
RAPER, Barrie Lake
Resigned: 31 January 2006
Appointed Date: 24 April 1995
88 years old

Director
SLEIGHT, Alan
Resigned: 19 July 2010
Appointed Date: 24 April 1995
76 years old

DESMOND ROBINSON & CO (ELECTRICAL) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

02 Dec 2014
Registration of charge 030459510003, created on 25 November 2014
...
... and 55 more events
02 Jun 1995
Particulars of mortgage/charge
10 May 1995
Registered office changed on 10/05/95 from: 129 queen street cardiff CF1 4BJ
10 May 1995
New secretary appointed;director resigned;new director appointed
10 May 1995
Secretary resigned;new director appointed
13 Apr 1995
Incorporation

DESMOND ROBINSON & CO (ELECTRICAL) LIMITED Charges

25 November 2014
Charge code 0304 5951 0003
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 September 2000
Debenture
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1995
Debenture
Delivered: 2 June 1995
Status: Satisfied on 16 December 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…