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 FINANCE
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
-
Check the company
-
UK
-
Cornwall
- Company name
- ROBOTMOTHER LIMITED
- Company number
- 04370175
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Feb 2002
Age - 24 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
- 57
- 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
- 52
- 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
- 56
- 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.