Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D G ROBSON MECHANICAL SERVICES LIMITED
Company Information for

D G ROBSON MECHANICAL SERVICES LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
03730378
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D G Robson Mechanical Services Ltd
D G ROBSON MECHANICAL SERVICES LIMITED was founded on 1999-03-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". D G Robson Mechanical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D G ROBSON MECHANICAL SERVICES LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in EC2Y
 
Filing Information
Company Number 03730378
Company ID Number 03730378
Date formed 1999-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB718914120  
Last Datalog update: 2024-09-08 18:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D G ROBSON MECHANICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D G ROBSON MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
CLIVE CARR
Director 2010-08-24
RICHARD EXELL
Director 2010-08-24
GARRY ADAM JULYAN
Director 2011-09-01
MARK LAWRENCE
Director 2010-08-24
TREVOR JOHN MITCHELL
Director 2018-02-05
ANDREW SOFRONIOU
Director 2007-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
ALEXANDRA DENT
Company Secretary 2015-04-15 2017-03-31
DANIEL GEORGE ROBSON
Director 1999-03-10 2016-03-21
MARTIN ROBERT WALTON
Company Secretary 2010-08-24 2015-04-15
LAURA ROBSON
Company Secretary 1999-03-10 2010-08-24
RICHARD NELSON EXELL
Director 2007-09-06 2009-09-21
EXPRESS FORMATIONS LIMITED
Nominated Secretary 1999-03-10 1999-03-10
EXPRESS REGISTRARS LIMITED
Nominated Director 1999-03-10 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ADAM JULYAN JULYAN CONSULTING LTD Director 2008-08-13 CURRENT 2008-08-13 Dissolved 2013-09-17
MARK LAWRENCE T CLARKE NORTH WEST LIMITED Director 2010-03-18 CURRENT 1984-04-12 Active
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE G.D.I. ELECTRICAL CO. LTD. Director 2009-09-10 CURRENT 1981-06-12 Active
MARK LAWRENCE T. CLARKE (SCOTLAND) LIMITED Director 2009-09-10 CURRENT 1989-03-17 Active
MARK LAWRENCE MITCHELL AND HEWITT LIMITED Director 2009-09-10 CURRENT 1979-10-22 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE J.J. CROSS SERVICES LIMITED Director 2009-09-10 CURRENT 1995-05-02 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE WEYLEX PROPERTIES LIMITED Director 2009-09-10 CURRENT 1965-08-04 Active
MARK LAWRENCE TCLARKE CONTRACTING LIMITED Director 2009-09-10 CURRENT 1923-04-23 Active
MARK LAWRENCE T. CLARKE EAST LIMITED Director 2009-09-10 CURRENT 1978-05-12 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-25Voluntary dissolution strike-off suspended
2024-05-30Application to strike the company off the register
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 45 Moorfields London EC2Y 9AE
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ADAM JULYAN
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOFRONIOU
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-03-31TM02Termination of appointment of Alexandra Dent on 2017-03-31
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE ROBSON
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25AR0125/02/16 ANNUAL RETURN FULL LIST
2015-05-19RP04SECOND FILING WITH MUD 25/02/15 FOR FORM AR01
2015-05-19RP04SECOND FILING WITH MUD 25/02/14 FOR FORM AR01
2015-05-19RP04SECOND FILING WITH MUD 25/02/13 FOR FORM AR01
2015-05-19RP04SECOND FILING WITH MUD 25/02/12 FOR FORM AR01
2015-05-19RP04SECOND FILING WITH MUD 25/02/11 FOR FORM AR01
2015-05-19RP04SECOND FILING WITH MUD 25/02/10 FOR FORM AR01
2015-05-19ANNOTATIONClarification
2015-04-17TM02Termination of appointment of Martin Robert Walton on 2015-04-15
2015-04-17AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-04-17AP03SECRETARY APPOINTED MISS ALEXANDRA DENT
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0125/02/15 FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOFRONIOU / 01/03/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EXELL / 01/03/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CARR / 01/03/2015
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0125/02/14 FULL LIST
2014-04-08AR0125/02/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0125/02/13 FULL LIST
2013-03-04AR0125/02/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0125/02/12 FULL LIST
2012-04-17AR0125/02/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED MR GARRY ADAM JULYAN
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBERT WALTON / 14/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM ASHWELLS COURT, ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9SR
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, ASHWELLS COURT, ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM15 9SR
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-14MISCSECTION 519
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0125/02/11 FULL LIST
2011-04-06AR0125/02/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE ROBSON / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 01/01/2011
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-07AP03SECRETARY APPOINTED MARTIN ROBERT WALTON
2010-09-07AP01DIRECTOR APPOINTED RICHARD EXELL
2010-09-07AP01DIRECTOR APPOINTED CLIVE CARR
2010-09-02AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-02AP01DIRECTOR APPOINTED MARK LAWRENCE
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY LAURA ROBSON
2010-09-02RES13PAYMENT OF DIVIDEND 24/08/2010
2010-09-02RES12VARYING SHARE RIGHTS AND NAMES
2010-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-31AR0125/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOFRONIOU / 01/01/2010
2010-03-31AR0125/02/10 FULL LIST
2009-09-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EXELL
2009-05-01363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-07-17363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 120 MILL ROAD STOCK ESSEX CM4 9LN
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 120 MILL ROAD, STOCK, ESSEX, CM4 9LN
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-01363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-31363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: THE BARN PILGRIMS FARM SMALL GAINS LANE STOCK ESSEX CM4 9PR
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 3 WHITESBRIDGE COTTAGES MALDON ROAD, MARGARETTING ESSEX CM4 9JS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-23363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: MKM HOUSE BARON ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XQ
2000-09-07395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-03-14288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to D G ROBSON MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D G ROBSON MECHANICAL SERVICES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER LESLIE 2016-03-16 to 2016-03-17 Mehmet v D G Robson Mechanical Services Ltd
2016-03-17PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-16PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D G ROBSON MECHANICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of D G ROBSON MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D G ROBSON MECHANICAL SERVICES LIMITED
Trademarks
We have not found any records of D G ROBSON MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D G ROBSON MECHANICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as D G ROBSON MECHANICAL SERVICES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where D G ROBSON MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D G ROBSON MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D G ROBSON MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.