UKBizDB.co.uk

R.K.INTERNATIONAL MACHINE TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.k.international Machine Tools Limited. The company was founded 67 years ago and was given the registration number 00571795. The firm's registered office is in ERITH. You can find them at Unit 7 Europa Trading Estate, Fraser Road, Erith, Kent. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:R.K.INTERNATIONAL MACHINE TOOLS LIMITED
Company Number:00571795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1956
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 7 Europa Trading Estate, Fraser Road, Erith, Kent, DA8 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14, High Street, Caterham, England, CR3 5UA

Corporate Secretary31 December 2011Active
Unit 7, Europa Trading Estate, Fraiser Road, Erith, England, DA8 1PW

Director01 March 2017Active
20, Ontario Close, Smallfield, Horley, England, RH6 9RA

Director17 November 1995Active
Unit 7, Europa Trading Estate, Fraser Road, Erith, United Kingdom, DA8 1PW

Director01 October 2022Active
23 Parkhill Road, Otford, Sevenoaks, TN14 5QH

Secretary-Active
Unit 7, Europa Trading Estate, Fraser Road, Erith, United Kingdom, DA8 1PW

Director-Active
23 Parkhill Road, Otford, Sevenoaks, TN14 5QH

Director-Active
Oak Hill Cansey Lane, Bradfield, Manningtree, CO11 2XF

Director24 July 1995Active
The Folly Eastbourne Road, Blindley Heath, Lingfield, RH7 6JX

Director-Active

People with Significant Control

Rk International Machine Tool (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Albany, St Peter Port, United Kingdom, GY1 1AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
John Schwarz
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Europa Trading Estate, Erith, United Kingdom, DA8 1PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Document replacement

Second filing of director appointment with name.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-02Mortgage

Mortgage satisfy charge full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.