Active
Company Information for ROBINSONS TPS LIMITED
FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, ME16 0LS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ROBINSONS TPS LIMITED | |
Legal Registered Office | |
FIRST POINT ST. LEONARDS ROAD ALLINGTON MAIDSTONE ME16 0LS Other companies in NR2 | |
Company Number | 05995569 | |
---|---|---|
Company ID Number | 05995569 | |
Date formed | 2006-11-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 07:55:35 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN EDWARD BONFIELD |
||
DAVID JOHN EDWARD BONFIELD |
||
CLARE ELIZABETH KENVYN |
||
ROGER ROBINSON |
||
THOMAS EDWARD CHARLES ROBINSON |
||
MARTIN BRETT WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN BRETT WALLACE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBINSONS AUTOSERVICES LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1959-10-08 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2012-12-07 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2007-06-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 2007-06-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Director | 2007-06-01 | CURRENT | 1959-10-08 | Active | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 1980-10-01 | Active | |
CLARE JOHNSON CONSULTING LTD | Director | 2011-07-06 | CURRENT | 2011-07-05 | Dissolved 2017-03-14 | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2006-04-21 | CURRENT | 1941-08-25 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2013-05-29 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2013-05-29 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2013-05-29 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2013-05-29 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES LIMITED | Director | 1991-07-31 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1991-07-31 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Director | 1991-07-31 | CURRENT | 1959-10-08 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2012-12-07 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
AUTODEVOTION LIMITED | Director | 2005-08-05 | CURRENT | 1959-10-08 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2002-10-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1998-09-07 | CURRENT | 1956-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DARYL KENNINGHAM | ||
DIRECTOR APPOINTED MR MARK DOUGLAS RABAN | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PHILIP SOUTHWICK | ||
DIRECTOR APPOINTED MR MARK LEEDER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND | ||
Termination of appointment of Darryl Burman on 2023-01-16 | ||
APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN | ||
Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16 | ||
DIRECTOR APPOINTED MRS GILLIAN HOBSON | ||
Register inspection address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS | |
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA | ||
DIRECTOR APPOINTED MR MARK BRIDGLAND | ||
DIRECTOR APPOINTED MR DARYL KENNINGHAM | ||
AP01 | DIRECTOR APPOINTED MR MARK BRIDGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | |
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
PSC02 | Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23 | |
PSC07 | CESSATION OF GROUP 1 AUTOMOTIVE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05 | |
PSC07 | CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
AA01 | Current accounting period shortened from 30/06/22 TO 31/12/21 | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH KENVYN | |
TM02 | Termination of appointment of David John Edward Bonfield on 2021-07-05 | |
AP03 | Appointment of Mr Darryl Burman as company secretary on 2021-07-05 | |
AP01 | DIRECTOR APPOINTED MR DARRYL MICHAEL BURMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD03 | Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
AD02 | Register inspection address changed to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
PSC02 | Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23 | |
PSC07 | CESSATION OF ROBINSONS ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
CH01 | Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14 | |
PSC07 | CESSATION OF R. ROBINSON & CO (MOTOR SERVICES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF R. ROBINSON & CO (MOTOR SERVICES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Robinsons Asset Management Limited as a person with significant control on 2018-02-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 14/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 14/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 14/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 14/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2014-11-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas Edward Charles Robinson on 2013-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CHARLES ROBINSON / 01/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CHARLES ROBINSON / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROBINSON / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH KENVYN / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 08/12/2009 | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED CLARE ELIZABETH KENVYN | |
288a | DIRECTOR APPOINTED THOMAS EDWARD CHARLES ROBINSON | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/11/06--------- £ SI 999@1=999 £ IC 1/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as ROBINSONS TPS LIMITED are:
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. |