Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBINSONS TPS LIMITED
Company Information for

ROBINSONS TPS LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, ME16 0LS,
Company Registration Number
05995569
Private Limited Company
Active

Company Overview

About Robinsons Tps Ltd
ROBINSONS TPS LIMITED was founded on 2006-11-10 and has its registered office in Maidstone. The organisation's status is listed as "Active". Robinsons Tps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROBINSONS TPS LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
ME16 0LS
Other companies in NR2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINSONS TPS 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 ROBINSONS TPS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARD BONFIELD
Company Secretary 2007-06-11
DAVID JOHN EDWARD BONFIELD
Director 2007-06-11
CLARE ELIZABETH KENVYN
Director 2008-06-27
ROGER ROBINSON
Director 2006-11-10
THOMAS EDWARD CHARLES ROBINSON
Director 2008-06-27
MARTIN BRETT WALLACE
Director 2006-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRETT WALLACE
Company Secretary 2006-11-10 2007-05-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-10 2006-11-10
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-10 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Company Secretary 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Company Secretary 2007-06-01 CURRENT 1956-02-15 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Company Secretary 2007-06-01 CURRENT 1959-10-08 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
DAVID JOHN EDWARD BONFIELD BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
DAVID JOHN EDWARD BONFIELD VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Director 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2007-06-01 CURRENT 1956-02-15 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Director 2007-06-01 CURRENT 1959-10-08 Active
CLARE ELIZABETH KENVYN ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
CLARE ELIZABETH KENVYN BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
CLARE ELIZABETH KENVYN CLARE JOHNSON CONSULTING LTD Director 2011-07-06 CURRENT 2011-07-05 Dissolved 2017-03-14
CLARE ELIZABETH KENVYN ROBINSONS AUTOSERVICES LIMITED Director 2006-04-21 CURRENT 1941-08-25 Active
ROGER ROBINSON AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROGER ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
ROGER ROBINSON BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
ROGER ROBINSON BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
ROGER ROBINSON VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
ROGER ROBINSON PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS AUTOSERVICES LIMITED Director 1991-07-31 CURRENT 1941-08-25 Active
ROGER ROBINSON R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1991-07-31 CURRENT 1956-02-15 Active
ROGER ROBINSON AUTODEVOTION LIMITED Director 1991-07-31 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MARTIN BRETT WALLACE BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
MARTIN BRETT WALLACE BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
MARTIN BRETT WALLACE BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
MARTIN BRETT WALLACE VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
MARTIN BRETT WALLACE PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE AUTODEVOTION LIMITED Director 2005-08-05 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES LIMITED Director 2002-10-01 CURRENT 1941-08-25 Active
MARTIN BRETT WALLACE R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1998-09-07 CURRENT 1956-02-15 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
2025-01-15CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-11-04APPOINTMENT TERMINATED, DIRECTOR DARYL KENNINGHAM
2024-11-04DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2024-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-22Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-28CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-06-28Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-03Register 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
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03AD02Register 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
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-08DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-08AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-08-17AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-14CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-13PSC02Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23
2021-10-13PSC07CESSATION OF GROUP 1 AUTOMOTIVE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05
2021-09-08PSC07CESSATION OF ROBINSONS AUTOSERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-07-14AA01Current accounting period shortened from 30/06/22 TO 31/12/21
2021-07-09AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH KENVYN
2021-07-06TM02Termination of appointment of David John Edward Bonfield on 2021-07-05
2021-07-06AP03Appointment of Mr Darryl Burman as company secretary on 2021-07-05
2021-07-06AP01DIRECTOR APPOINTED MR DARRYL MICHAEL BURMAN
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2019-03-26AD02Register inspection address changed to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-10-11PSC02Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23
2018-10-11PSC07CESSATION OF ROBINSONS ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-07-27CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14
2018-05-17PSC07CESSATION OF R. ROBINSON & CO (MOTOR SERVICES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16PSC07CESSATION OF R. ROBINSON & CO (MOTOR SERVICES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16PSC02Notification of Robinsons Asset Management Limited as a person with significant control on 2018-02-22
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-01AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-14AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 14/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 14/11/2013
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 14/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 14/11/2014
2014-11-14CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2014-11-14
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01Director's details changed for Mr Thomas Edward Charles Robinson on 2013-07-01
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0110/11/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0110/11/11 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0110/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CHARLES ROBINSON / 01/12/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0110/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CHARLES ROBINSON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROBINSON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH KENVYN / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 08/12/2009
2009-10-21MISCSECTION 519
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02288aDIRECTOR APPOINTED CLARE ELIZABETH KENVYN
2008-07-02288aDIRECTOR APPOINTED THOMAS EDWARD CHARLES ROBINSON
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-11288bSECRETARY RESIGNED
2006-11-30225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-30288bSECRETARY RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-3088(2)RAD 10/11/06--------- £ SI 999@1=999 £ IC 1/1000
2006-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ROBINSONS TPS 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 ROBINSONS TPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ROBINSONS TPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBINSONS TPS LIMITED
Trademarks
We have not found any records of ROBINSONS TPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINSONS TPS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as ROBINSONS TPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBINSONS TPS 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 ROBINSONS TPS 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 ROBINSONS TPS 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.