ROBCOL DEVELOPMENTS LIMITED
MID GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 7AA

Company number 02193160
Status Active
Incorporation Date 12 November 1987
Company Type Private Limited Company
Address 28 HIGH STREET, ABERDARE, MID GLAMORGAN, CF44 7AA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of ROBCOL DEVELOPMENTS LIMITED are www.robcoldevelopments.co.uk, and www.robcol-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Fernhill Rail Station is 2.9 miles; to Merthyr Tydfil Rail Station is 3.7 miles; to Pentre-Bach Rail Station is 3.8 miles; to Ynyswen Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robcol Developments Limited is a Private Limited Company. The company registration number is 02193160. Robcol Developments Limited has been working since 12 November 1987. The present status of the company is Active. The registered address of Robcol Developments Limited is 28 High Street Aberdare Mid Glamorgan Cf44 7aa. The company`s financial liabilities are £124.37k. It is £-177.65k against last year. The cash in hand is £122.45k. It is £-152.65k against last year. And the total assets are £124.37k, which is £-177.65k against last year. HERGEST, Colin is a Secretary of the company. HERGEST, Colin is a Director of the company. HERGEST, Helen is a Director of the company. Director LANGDON, Mair has been resigned. Director LANGDON, Robert Anthony has been resigned. The company operates in "Construction of domestic buildings".


robcol developments Key Finiance

LIABILITIES £124.37k
-59%
CASH £122.45k
-56%
TOTAL ASSETS £124.37k
-59%
All Financial Figures

Current Directors

Secretary

Director
HERGEST, Colin

75 years old

Director
HERGEST, Helen

72 years old

Resigned Directors

Director
LANGDON, Mair
Resigned: 01 February 2004
73 years old

Director
LANGDON, Robert Anthony
Resigned: 01 February 2004
75 years old

Persons With Significant Control

Mr Colin Hergest
Notified on: 20 February 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBCOL DEVELOPMENTS LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

25 Feb 2016
Director's details changed for Mr Colin Hergest on 23 February 2016
25 Feb 2016
Director's details changed for Mrs Helen Hergest on 23 February 2016
...
... and 82 more events
22 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1987
Accounting reference date notified as 31/03

04 Dec 1987
Registered office changed on 04/12/87 from: 112 city road london EC1V 2NE

12 Nov 1987
Incorporation

ROBCOL DEVELOPMENTS LIMITED Charges

23 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 20 February 2007
Persons entitled: National Westminster Bank PLC
Description: 42 consort street miskin mountain ash. By way of fixed…
16 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of brecon road, hirwaun, aberdare…
11 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: 22 briarway hirwaun aberdare mid glamorgan.
9 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: 4 tramway hirwaun aberdare mid glamorgan t/no. WA481841.
9 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of brecon road hirwaun aberdare…
9 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of brecon road hirwaun aberdare mid…
9 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of the heads of the valley road…
1 December 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: 41 brecon road, hirwaun, aberdare, mid glamorgan.
17 September 1993
Legal charge
Delivered: 23 September 1993
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: 2 penmark row hirwaun aberdare mid glamorgan.
10 April 1990
Legal charge
Delivered: 1 May 1990
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: 4, the tramway, hirwaun aberdare, mid glamorgan title no…