Check the

ROBOTMOTHER LIMITED

Company
ROBOTMOTHER LIMITED (04370175)

ROBOTMOTHER

Phone: 01326 374 960
E rating

ABOUT ROBOTMOTHER LIMITED

at Jubilee Wharf, making the building even more environmentally-friendly. The panels will mean the residents of the flats get even lower electricity bills, a great result for those lucky tenants who already have extremely low running costs in this highly-insulated and efficient modern building.

- 4 x 6KW Proven wind turbines - energy generation is about doing what you can, where you happen to be.

As part of the community at Jubilee Wharf we have several moorings on the wharf. The Brain of Brian, Robotmother's office, moved to Jubilee Wharf last year.

KEY FINANCES

Year
2017
Assets
£56.81k ▼ £-176.05k (-75.60 %)
Cash
£0k ▼ £-182.3k (-100.00 %)
Liabilities
£4172.09k ▲ £3984.79k (2,127.57 %)
Net Worth
£-4115.27k ▼ £-4160.84k (-9,130.47 %)

REGISTRATION INFO

Company name
ROBOTMOTHER LIMITED
Company number
04370175
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
jubileewharf.co.uk
Phones
01326 374 960
Registered Address
JUBILEE WHARF,
COMMERCIAL ROAD,
PENRYN,
CORNWALL,
TR10 8FG

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 565,000

CHARGES

30 June 2006
Status
Outstanding
Delivered
8 July 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H jubilee wharf, commercial road, penryn, cornwall t/no…

16 June 2005
Status
Outstanding
Delivered
23 June 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ROBOTMOTHER LIMITED DIRECTORS

Andrew John Marston

  Acting
Appointed
12 February 2002
Role
Secretary
Address
Lawncliffe, St. Peters Road, Flushing, Falmouth, Cornwall, United Kingdom, TR11 5UP
Name
MARSTON, Andrew John

Caroline Cox

  Acting
Appointed
01 January 2012
Occupation
Development Manager
Role
Director
Age
56
Nationality
British
Address
Jubilee Wharf, Commercial Road, Penryn, Cornwall, TR10 8FG
Country Of Residence
United Kingdom
Name
COX, Caroline

Alice Elizabeth Marston

  Acting
Appointed
12 February 2002
Occupation
Cafe Proprietor
Role
Director
Age
50
Nationality
British
Address
Lawncliffe, St. Peters Road, Flushing, Cornwall, United Kingdom, TR11 5UP
Country Of Residence
United Kingdom
Name
MARSTON, Alice Elizabeth

Andrew John Marston

  Acting PSC
Appointed
12 February 2002
Occupation
Philosopher
Role
Director
Age
55
Nationality
British
Address
Lawncliff, St. Peters Road, Flushing, Cornwall, United Kingdom, TR11 5UP
Country Of Residence
United Kingdom
Name
MARSTON, Andrew John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

AILSA CRAIG SECRETARIES LIMITED

  Resigned
Appointed
08 February 2002
Resigned
12 February 2002
Role
Secretary
Address
Ailsa Craig, The Steeple, Caldy, Wirral, CH48 1QE
Name
AILSA CRAIG SECRETARIES LIMITED

AILSA CRAIG LIMITED

  Resigned
Appointed
08 February 2002
Resigned
12 February 2002
Role
Director
Address
Ailsa Craig, The Steeple, Caldy, Wirral, CH48 1QE
Name
AILSA CRAIG LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.