ROBINSONS AUTOSERVICES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4LX

Company number 00368915
Status Active
Incorporation Date 25 August 1941
Company Type Private Limited Company
Address HEIGHAM CAUSEWAY, HEIGHAM STREET, NORWICH, NORFOLK, NR2 4LX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of ROBINSONS AUTOSERVICES LIMITED are www.robinsonsautoservices.co.uk, and www.robinsons-autoservices.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and two months. Robinsons Autoservices Limited is a Private Limited Company. The company registration number is 00368915. Robinsons Autoservices Limited has been working since 25 August 1941. The present status of the company is Active. The registered address of Robinsons Autoservices Limited is Heigham Causeway Heigham Street Norwich Norfolk Nr2 4lx. . BONFIELD, David John Edward is a Secretary of the company. BONFIELD, David John Edward is a Director of the company. KENVYN, Clare Elizabeth is a Director of the company. ROBINSON, Roger is a Director of the company. ROBINSON, Thomas Edward Charles is a Director of the company. WALLACE, Martin Brett is a Director of the company. Secretary WALLACE, Martin Brett has been resigned. Secretary WALLACE, Philip Kenneth has been resigned. Director BURTON, Keith has been resigned. Director PRYKE, Sheila Jean has been resigned. Director ROBINSON, Gilbert Alan has been resigned. Director RUSH, Gordon Richard has been resigned. Director TURNER, Michael Andrew Francis has been resigned. Director WALLACE, Philip Kenneth has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BONFIELD, David John Edward
Appointed Date: 01 June 2007

Director
BONFIELD, David John Edward
Appointed Date: 01 June 2007
61 years old

Director
KENVYN, Clare Elizabeth
Appointed Date: 21 April 2006
62 years old

Director
ROBINSON, Roger

81 years old

Director
ROBINSON, Thomas Edward Charles
Appointed Date: 21 April 2006
50 years old

Director
WALLACE, Martin Brett
Appointed Date: 01 October 2002
57 years old

Resigned Directors

Secretary
WALLACE, Martin Brett
Resigned: 29 May 2007
Appointed Date: 01 July 2006

Secretary
WALLACE, Philip Kenneth
Resigned: 30 June 2006

Director
BURTON, Keith
Resigned: 30 April 2006
Appointed Date: 04 October 1999
78 years old

Director
PRYKE, Sheila Jean
Resigned: 10 September 2001
89 years old

Director
ROBINSON, Gilbert Alan
Resigned: 04 October 1999
101 years old

Director
RUSH, Gordon Richard
Resigned: 31 October 2003
77 years old

Director
TURNER, Michael Andrew Francis
Resigned: 19 August 1999
81 years old

Director
WALLACE, Philip Kenneth
Resigned: 30 June 2006
76 years old

Persons With Significant Control

R.Robinson & Co.(Motor Services)Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBINSONS AUTOSERVICES LIMITED Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Jul 2016
Full accounts made up to 31 December 2015
10 Sep 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,900

05 Aug 2014
Full accounts made up to 31 December 2013
...
... and 116 more events
24 Jan 1979
Accounts made up to 31 March 1978
12 Dec 1977
Accounts made up to 31 March 1977
22 Sep 1976
Accounts made up to 31 March 1976
24 Dec 1975
Accounts made up to 31 March 1975
25 Aug 1941
Incorporation

ROBINSONS AUTOSERVICES LIMITED Charges

31 December 2001
Debenture
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1999
Debenture
Delivered: 13 November 1999
Status: Satisfied on 6 March 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Debenture
Delivered: 6 April 1994
Status: Satisfied on 3 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies owing to the company by V.A.g (united…
7 December 1992
Floating charge
Delivered: 9 December 1992
Status: Satisfied on 26 May 2000
Persons entitled: Lloyds Bowmaker Limited
Description: All the companys stock of new and used vehicles and all the…
7 December 1992
Floating charge
Delivered: 9 December 1992
Status: Satisfied on 6 March 2002
Persons entitled: Vag Finance Limited
Description: All stock of new and used vehicles and the companys right…
17 September 1992
Fixed and floating charge
Delivered: 19 September 1992
Status: Satisfied on 26 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill, book debts…
4 October 1990
Floating charge
Delivered: 16 October 1990
Status: Satisfied on 26 May 2000
Persons entitled: Lloyds Bowmaker Limited.
Description: First all chargor's present and future stock of used motor…
13 December 1988
Debenture
Delivered: 21 December 1988
Status: Satisfied on 26 May 2000
Persons entitled: Lloyds Bowmaker Limited.
Description: All monies owing in respect of refunds.acquisition of motor…
24 June 1966
Mortgage
Delivered: 5 July 1966
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Garage premises, land and a dwelling house at long…
18 December 1965
Mort. And charge.
Delivered: 23 December 1965
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: "Pretoria house" long stratton, norfolk. With the power…