ROBINSONS TPS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4LX

Company number 05995569
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address HEIGHAM CAUSEWAY, HEIGHAM STREET, NORWICH, NR2 4LX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1,000 . The most likely internet sites of ROBINSONS TPS LIMITED are www.robinsonstps.co.uk, and www.robinsons-tps.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Robinsons Tps Limited is a Private Limited Company. The company registration number is 05995569. Robinsons Tps Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Robinsons Tps Limited is Heigham Causeway Heigham Street Norwich 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. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BONFIELD, David John Edward
Appointed Date: 11 June 2007

Director
BONFIELD, David John Edward
Appointed Date: 11 June 2007
61 years old

Director
KENVYN, Clare Elizabeth
Appointed Date: 27 June 2008
62 years old

Director
ROBINSON, Roger
Appointed Date: 10 November 2006
81 years old

Director
ROBINSON, Thomas Edward Charles
Appointed Date: 27 June 2008
50 years old

Director
WALLACE, Martin Brett
Appointed Date: 10 November 2006
57 years old

Resigned Directors

Secretary
WALLACE, Martin Brett
Resigned: 29 May 2007
Appointed Date: 10 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 November 2006
Appointed Date: 10 November 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 November 2006
Appointed Date: 10 November 2006

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 TPS LIMITED Events

18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

10 Sep 2015
Full accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000

...
... and 35 more events
30 Nov 2006
Director resigned
30 Nov 2006
New director appointed
30 Nov 2006
New secretary appointed;new director appointed
24 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2006
Incorporation

ROBINSONS TPS LIMITED Charges

7 February 2008
Debenture
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…