BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04897813

Incorporation date

12/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2003)
dot icon01/12/2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01
dot icon02/10/2025
Statement of affairs
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Registered office address changed from C/O J & C Accountants Ltd Wyvols Court Basingstoke Road Swallowfield Berkshire RG7 1WY England to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-10-02
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon20/05/2024
Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to C/O J & C Accountants Ltd Wyvols Court Basingstoke Road Swallowfield Berkshire RG7 1WY on 2024-05-20
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon24/08/2023
Director's details changed for Mr Brian James Robins on 2023-01-10
dot icon24/08/2023
Change of details for Mr Brian James Robins as a person with significant control on 2023-01-10
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-12 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Cessation of Niki Louise Robins as a person with significant control on 2020-09-27
dot icon17/11/2020
Change of details for Mr Brian James Robins as a person with significant control on 2020-09-27
dot icon15/10/2020
Termination of appointment of Niki Robins as a secretary on 2020-09-27
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon21/08/2019
Change of details for Mr Brian James Robins as a person with significant control on 2018-11-08
dot icon21/08/2019
Change of details for Mrs Niki Louise Robins as a person with significant control on 2018-11-08
dot icon21/08/2019
Director's details changed for Mr Brian James Robins on 2018-11-08
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon01/10/2017
Registered office address changed from Overdene House 49 Church Street Theale Berkshire RG7 5BX England to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2017-10-01
dot icon18/10/2016
Registered office address changed from Wyvols Court Basingstoke Road Swallofield Reading Berkshire RG7 1WY to Overdene House 49 Church Street Theale Berkshire RG7 5BX on 2016-10-18
dot icon18/10/2016
Secretary's details changed for Mrs Niki Robins on 2016-10-17
dot icon18/10/2016
Director's details changed for Mr Brian James Robins on 2016-10-17
dot icon18/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Brian James Robins on 2012-09-12
dot icon11/10/2012
Secretary's details changed for Mrs Niki Robins on 2012-09-12
dot icon13/09/2012
Director's details changed for Mr Brian Robins on 2012-09-12
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon16/06/2011
Registered office address changed from the Beeches Basingstoke Road Spencers Wood Reading Berkshire RG7 1AL United Kingdom on 2011-06-16
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon14/05/2010
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2010-05-14
dot icon16/03/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/09/2009
Return made up to 12/09/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/09/2008
Return made up to 12/09/08; full list of members
dot icon23/09/2008
Director's change of particulars / brian robins / 06/02/2008
dot icon23/09/2008
Secretary's change of particulars / niki robins / 06/02/2008
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/09/2007
Return made up to 12/09/07; full list of members
dot icon13/09/2006
Return made up to 12/09/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Secretary's particulars changed
dot icon23/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/09/2005
Return made up to 12/09/05; full list of members
dot icon30/09/2005
Secretary's particulars changed
dot icon18/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/10/2004
Accounting reference date extended from 30/09/04 to 31/01/05
dot icon18/10/2004
Return made up to 12/09/04; full list of members
dot icon23/09/2004
Registered office changed on 23/09/04 from: adam house,71 bell street henley-on-thames oxfordshire RG9 2BD
dot icon28/10/2003
New director appointed
dot icon17/10/2003
Ad 12/09/03--------- £ si 100@1=100 £ ic 1/101
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New secretary appointed
dot icon12/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-61.18 % *

* during past year

Cash in Bank

£9,759.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.76K
-
0.00
42.28K
-
2022
1
2.46K
-
0.00
25.14K
-
2023
1
2.05K
-
0.00
9.76K
-
2023
1
2.05K
-
0.00
9.76K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.05K £Descended-16.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.76K £Descended-61.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
12/09/2003 - 12/09/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/09/2003 - 12/09/2003
68517
Mr Brian James Robins
Director
12/09/2003 - Present
1
Robins, Niki
Secretary
12/09/2003 - 27/09/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED

BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 12/09/2003 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED?

toggle

BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED is currently Liquidation. It was registered on 12/09/2003 .

Where is BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED located?

toggle

BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED do?

toggle

BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED have?

toggle

BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED had 1 employees in 2023.

What is the latest filing for BRIAN ROBINS CARPENTRY CONTRACTORS LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01.