UKBizDB.co.uk

ROBOTEK AUTOMATION LIMITED

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

This company is commonly known as Robotek Automation Limited. The company was founded 10 years ago and was given the registration number 08785936. The firm's registered office is in MACCLESFIELD. You can find them at 25 Park Street, , Macclesfield, Cheshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ROBOTEK AUTOMATION LIMITED
Company Number:08785936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:25 Park Street, Macclesfield, Cheshire, SK11 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY

Director21 November 2013Active
25, Park Street, Macclesfield, United Kingdom, SK11 6SS

Director21 November 2013Active
25, Park Street, Macclesfield, United Kingdom, SK11 6SS

Director21 November 2013Active

People with Significant Control

Mrs Alison Theresa Holowko
Notified on:09 October 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gianluca Colucci
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:Italian
Address:25, Park Street, Macclesfield, SK11 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Massimiliano Donini
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:Italian
Address:25, Park Street, Macclesfield, SK11 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leoneed Holowko
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.