Robust Details Limited
- Active
- Incorporated on 1 Dec 2003
Reg Address: Unit 14, Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6LB, England
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
71200 - Technical testing and analysis
- Summary The company with name "Robust Details Limited" is a private-limited-guarant-nsc and located in Unit 14, Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6LB. Robust Details Limited is currently in active status and it was incorporated on 1 Dec 2003 (20 years 9 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Robust Details Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sean Smith | Director | 1 Sep 2016 | British | Active |
2 | John Andrew Thompson | Secretary | 1 Jan 2016 | - | Active |
3 | John Andrew Thompson | Director | 1 Jan 2016 | British | Active |
4 | John Andrew Thompson | Secretary | 1 Jan 2016 | - | Resigned 11 Aug 2022 |
5 | Edward Rex Nevett | Director | 6 Jun 2008 | British | Resigned 11 Feb 2021 |
6 | Clifford Alan Fudge | Director | 18 Aug 2005 | British | Resigned 24 Jun 2008 |
7 | Sean Smith | Director | 21 Sep 2004 | British | Resigned 24 Jun 2008 |
8 | Philip Richard Dunbavin | Director | 17 Jun 2004 | British | Resigned 24 Jun 2008 |
9 | John Beresford Tebbit | Director | 17 Jun 2004 | British | Active |
10 | Peter Ernest Chilvers | Director | 17 Jun 2004 | British | Resigned 30 Sep 2006 |
11 | Neil Vincent Cooper | Director | 17 Jun 2004 | British | Resigned 24 Jun 2008 |
12 | Terry Rene Roydon | Director | 17 Jun 2004 | British | Resigned 5 Jun 2008 |
13 | Laura Michele Simons | Director | 17 Jun 2004 | British | Resigned 24 Jun 2008 |
14 | David Michael Smith | Director | 17 Jun 2004 | British | Resigned 31 Dec 2016 |
15 | Neil Kevin Russell Smith | Director | 17 Jun 2004 | British | Resigned 24 Jun 2008 |
16 | Peter David Holliday | Director | 1 Dec 2003 | British | Resigned 15 Nov 2007 |
17 | Michael John Freshney | Director | 1 Dec 2003 | British | Resigned 31 Dec 2015 |
18 | David William Baker | Director | 1 Dec 2003 | British | Active |
19 | David William Baker | Secretary | 1 Dec 2003 | British | Resigned 31 Dec 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 27 Apr 2017 | - | Active |
2 | Mr Michael John Freshney Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 27 Apr 2017 |
3 | Mr David William Baker Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 27 Apr 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Robust Details Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 30 Aug 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 6 Dec 2022 | Download PDF 3 Pages |
3 | Incorporation - Memorandum Articles | 22 Sep 2022 | Download PDF |
4 | Accounts - Small | 31 Aug 2022 | Download PDF |
5 | Resolution | 17 Aug 2022 | Download PDF |
6 | Officers - Termination Secretary Company With Name Termination Date | 14 Aug 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2021 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 4 Dec 2020 | Download PDF 3 Pages |
9 | Accounts - Small | 16 Sep 2020 | Download PDF 9 Pages |
10 | Officers - Change Person Director Company With Change Date | 17 Apr 2020 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 6 Dec 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 6 Dec 2019 | Download PDF 3 Pages |
13 | Accounts - Small | 4 Sep 2019 | Download PDF 9 Pages |
14 | Confirmation Statement - No Updates | 3 Dec 2018 | Download PDF 3 Pages |
15 | Accounts - Small | 22 Aug 2018 | Download PDF 9 Pages |
16 | Confirmation Statement - No Updates | 13 Dec 2017 | Download PDF 3 Pages |
17 | Resolution | 6 Nov 2017 | Download PDF 1 Pages |
18 | Accounts - Small | 5 Sep 2017 | Download PDF 9 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Aug 2017 | Download PDF 1 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Aug 2017 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 14 Aug 2017 | Download PDF 2 Pages |
22 | Resolution | 25 May 2017 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 7 Dec 2016 | Download PDF 5 Pages |
25 | Accounts - Small | 17 Sep 2016 | Download PDF 6 Pages |
26 | Miscellaneous - Legacy | 2 Sep 2016 | Download PDF |
27 | Officers - Appoint Person Director Company With Name Date | 2 Sep 2016 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2016 | Download PDF 2 Pages |
29 | Officers - Appoint Person Secretary Company With Name Date | 4 Jan 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2016 | Download PDF 1 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 4 Jan 2016 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date No Member List | 11 Dec 2015 | Download PDF 4 Pages |
33 | Accounts - Small | 25 Aug 2015 | Download PDF 6 Pages |
34 | Resolution | 20 Jan 2015 | Download PDF 4 Pages |
35 | Incorporation - Memorandum Articles | 20 Jan 2015 | Download PDF 26 Pages |
36 | Address - Change Registered Office Company With Date Old New | 9 Jan 2015 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 5 Dec 2014 | Download PDF 4 Pages |
38 | Accounts - Small | 6 Sep 2014 | Download PDF 6 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 10 Dec 2013 | Download PDF 4 Pages |
40 | Accounts - Small | 24 Sep 2013 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date No Member List | 4 Dec 2012 | Download PDF 4 Pages |
42 | Accounts - Small | 14 Sep 2012 | Download PDF 6 Pages |
43 | Officers - Change Person Director Company With Change Date | 7 Dec 2011 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 7 Dec 2011 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 7 Dec 2011 | Download PDF 2 Pages |
46 | Officers - Change Person Director Company With Change Date | 7 Dec 2011 | Download PDF 2 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 7 Dec 2011 | Download PDF 1 Pages |
48 | Officers - Change Person Director Company With Change Date | 6 Dec 2011 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date No Member List | 5 Dec 2011 | Download PDF 7 Pages |
50 | Accounts - Small | 15 Sep 2011 | Download PDF 6 Pages |
51 | Auditors - Resignation Company | 19 Jan 2011 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date No Member List | 22 Dec 2010 | Download PDF 7 Pages |
53 | Accounts - Full | 26 Aug 2010 | Download PDF 14 Pages |
54 | Resolution | 10 Mar 2010 | Download PDF 31 Pages |
55 | Officers - Change Person Director Company With Change Date | 24 Dec 2009 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date No Member List | 24 Dec 2009 | Download PDF 5 Pages |
57 | Officers - Change Person Director Company With Change Date | 23 Dec 2009 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 23 Dec 2009 | Download PDF 2 Pages |
59 | Accounts - Full | 27 Aug 2009 | Download PDF 14 Pages |
60 | Incorporation - Memorandum Articles | 6 Aug 2009 | Download PDF 3 Pages |
61 | Resolution | 6 Aug 2009 | Download PDF 2 Pages |
62 | Resolution | 27 May 2009 | Download PDF 25 Pages |
63 | Resolution | 27 May 2009 | Download PDF 33 Pages |
64 | Resolution | 27 May 2009 | Download PDF 7 Pages |
65 | Annual Return - Legacy | 11 Dec 2008 | Download PDF 3 Pages |
66 | Accounts - Full | 13 Aug 2008 | Download PDF 14 Pages |
67 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
70 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
74 | Officers - Legacy | 16 Jun 2008 | Download PDF 2 Pages |
75 | Annual Return - Legacy | 11 Dec 2007 | Download PDF 3 Pages |
76 | Officers - Legacy | 6 Dec 2007 | Download PDF 1 Pages |
77 | Accounts - Full | 16 Jul 2007 | Download PDF 14 Pages |
78 | Annual Return - Legacy | 20 Dec 2006 | Download PDF 3 Pages |
79 | Officers - Legacy | 19 Dec 2006 | Download PDF 1 Pages |
80 | Accounts - Full | 19 Oct 2006 | Download PDF 13 Pages |
81 | Annual Return - Legacy | 6 Jan 2006 | Download PDF 9 Pages |
82 | Address - Legacy | 15 Sep 2005 | Download PDF 1 Pages |
83 | Resolution | 1 Sep 2005 | Download PDF 23 Pages |
84 | Officers - Legacy | 1 Sep 2005 | Download PDF 2 Pages |
85 | Officers - Legacy | 1 Sep 2005 | Download PDF 2 Pages |
86 | Accounts - Full | 16 Aug 2005 | Download PDF 11 Pages |
87 | Officers - Legacy | 20 Apr 2005 | Download PDF 2 Pages |
88 | Officers - Legacy | 9 Mar 2005 | Download PDF 1 Pages |
89 | Address - Legacy | 20 Dec 2004 | Download PDF 1 Pages |
90 | Officers - Legacy | 20 Dec 2004 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 20 Dec 2004 | Download PDF 9 Pages |
92 | Officers - Legacy | 31 Oct 2004 | Download PDF 2 Pages |
93 | Officers - Legacy | 12 Oct 2004 | Download PDF 3 Pages |
94 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
95 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
96 | Resolution | 12 Oct 2004 | Download PDF 5 Pages |
97 | Resolution | 12 Oct 2004 | Download PDF 18 Pages |
98 | Officers - Legacy | 12 Oct 2004 | Download PDF 3 Pages |
99 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
100 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Constructive Details Limited Mutual People: David William Baker | dissolved |
2 | Code Environments Limited Mutual People: John Andrew Thompson | Active |
3 | Zero Carbon Hub Limited Mutual People: John Beresford Tebbit | Active |
4 | Construction Industry Association Limited Mutual People: John Beresford Tebbit | Active |
5 | British Board Of Agrement Mutual People: John Beresford Tebbit | Active |
6 | Allowable Solutions Limited Mutual People: John Beresford Tebbit | dissolved |