EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Robinsons TPS Limited

Address
Heigham Street
Norwich
NR2 4LX
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
4 March 2018
Company Register Address First Point St. Leonards Road
Maidstone
ME16 0LS
Company No. 05995569 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 December 2021
Sector (SIC)45310 - Wholesale trade of motor vehicle parts and accessories
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Robinsons Autoservices Holdings Limited Status: Active Notified: 23/02/2018 Companies House Number: 11119869 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Group 1 Automotive Uk Limited Status: Ceased Notified: 05/07/2021 Ceased: 05/07/2021 Companies House Number: 06099813 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB R. Robinson & Co (Motor Services) Limited Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2018 Companies House Number: 00561428 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Robinsons Asset Management Limited Status: Ceased Notified: 22/02/2018 Ceased: 23/02/2018 Companies House Number: 11020737 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Robinsons Autoservices Holdings Limited Status: Ceased Notified: 23/02/2018 Ceased: 05/07/2021 Companies House Number: 11119869 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Hobson, Gillian Houston, Texas 77024, United States Status: Active Notified: 16/01/2023 Role: Secretary
    Hobson, Gillian Houston, Texas 77024, United States Status: Active Notified: 16/01/2023 Date of Birth: 07/1971 Occupation: Chief Legal Officer Role: Director Country of Residence: United States Nationality: American
    Kenningham, Daryl Houston, Texas 77024, United States Status: Active Notified: 01/09/2022 Date of Birth: 04/1964 Occupation: President & Coo Role: Director Country of Residence: United States Nationality: American
    Leeder, Mark Allington, Maidstone, England Status: Active Notified: 21/11/2023 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Mchenry, Daniel James Houston, Texas 77024, United States Status: Active Notified: 05/07/2021 Date of Birth: 05/1974 Occupation: Global Chief Financial Officer Role: Director Country of Residence: United States Nationality: British
    Southwick, Philip Allington, Maidstone, England Status: Active Notified: 21/11/2023 Occupation: Managing Director Role: Director Country of Residence: England Nationality: American