UKBizDB.co.uk

ROBOTAS TECHNOLOGIES LIMITED

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

This company is commonly known as Robotas Technologies Limited. The company was founded 22 years ago and was given the registration number 04311228. The firm's registered office is in MEOPHAM. You can find them at Broadlands, Foxendown Lane, Meopham, Kent. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ROBOTAS TECHNOLOGIES LIMITED
Company Number:04311228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Broadlands, Foxendown Lane, Meopham, Kent, DA13 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadlands, Foxendown Lane, Meopham, DA13 0AE

Secretary19 March 2002Active
Broadlands, Foxendown Lane, Meopham, DA13 0AE

Secretary15 November 2016Active
Broadlands, Foxendown Lane, Meopham, DA13 0AE

Director11 January 2002Active
Broadlands House, Foxendown Lane, Meopham, United Kingdom, DA13 0AE

Director01 October 2017Active
Broadlands, Foxendown Lane, Meopham, DA13 0AE

Director08 May 2013Active
Broadlands, Foxendown Lane, Meopham, DA13 0AE

Director11 January 2002Active
1 Prior Chase, Badgers Dene, Grays, RM17 5HL

Nominee Secretary25 October 2001Active
12a Station Road, Longfield, DA3 7QD

Corporate Secretary04 January 2002Active
1 Prior Chase, Badgers Dene, Grays, RM17 5HL

Nominee Director25 October 2001Active

People with Significant Control

Mrs Katie Jane Walters
Notified on:12 October 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:18, Pannal Ash Crescent, Harrogate, England, HG2 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Thomas Walters
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Broadlands, Meopham, DA13 0AE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas Peter Walters
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:Broadlands, Meopham, DA13 0AE
Nature of control:
  • Ownership of shares 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Officers

Appoint person secretary company with name date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Capital

Capital allotment shares.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.