CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ROBCLIFFE LIMITED
Company
ROBCLIFFE
Phone:
01514 824 520
A⁺
rating
KEY FINANCES
Year
2017
Assets
£357.43k
▲ £146.06k (69.10 %)
Cash
£293.02k
▲ £161.39k (122.61 %)
Liabilities
£3.07k
▼ £-119.61k (-97.50 %)
Net Worth
£354.37k
▲ £265.67k (299.52 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Knowsley
Company name
ROBCLIFFE LIMITED
Company number
03347866
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Apr 1997
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
www.robcliffe.co.uk
Phones
01514 824 520
01514 890 707
01514 800 311
Registered Address
ELLIS ASHTON STREET,
HUYTON INDUSTRIAL ESTATE,
LIVERPOOL,
MERSEYSIDE,
L36 6BJ
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
47300
Retail sale of automotive fuel in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
08 May 2017
Confirmation statement made on 5 May 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 30 September 2016
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
CHARGES
15 October 1997
Status
Outstanding
Delivered
18 October 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
See Also
ROBANT ROLLERS LIMITED
ROBBS TYRE SERVICES LIMITED
ROBEK PLUMBING AND HEATING LIMITED
ROBENA CONTRACT FURNISHINGS LIMITED
ROBERT ALLCOCK LIMITED
ROBERT AND ROBERTS LIMITED
Last update 2018
ROBCLIFFE LIMITED DIRECTORS
Florence Linda Robinson
Acting
Appointed
20 August 1997
Role
Secretary
Address
Papyrus 24 Hale Road, Hale, Liverpool, Merseyside, L24 5RE
Name
ROBINSON, Florence Linda
Frederick Robinson
Acting
PSC
Appointed
20 August 1997
Occupation
Motor Engineer
Role
Director
Age
78
Nationality
British
Address
Papyrus 24 Hale Road, Hale, Liverpool, Merseyside, L24 5RE
Country Of Residence
England
Name
ROBINSON, Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
09 April 1997
Resigned
20 August 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
09 April 1997
Resigned
20 August 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.