UKBizDB.co.uk

ROBTEC AUTOMATION LIMITED

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

This company is commonly known as Robtec Automation Limited. The company was founded 42 years ago and was given the registration number 01622881. The firm's registered office is in KIDDERMINSTER. You can find them at Robtec House High Street, Cleobury Mortimer, Kidderminster, Worcestershire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ROBTEC AUTOMATION LIMITED
Company Number:01622881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Robtec House High Street, Cleobury Mortimer, Kidderminster, Worcestershire, England, DY14 8DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Maddocke Walk, Lichfield, England, WS13 6LT

Director01 June 2001Active
Cross Keys Cottage, Gorst Hill, Rock, Kidderminster, England, DY14 9YH

Director26 September 2014Active
Thresholds Hoarstone Lane, Trimpley, Bewdley, DY12 1NG

Secretary-Active
34 Lakeside Drive, Monkspath, Solihull, B90 4SX

Director01 June 2001Active
Friedrich List Stabe -2b, D-O4319 Althen/, Leipzig, Germany, FOREIGN

Director-Active
Thresholds Hoarstone Lane, Trimpley, Bewdley, DY12 1NG

Director-Active
Thresholds Hoarstone Lane, Trimpley, Bewdley, DY12 1NG

Director-Active

People with Significant Control

Cross Keys Systems Limited
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:Perrott House, 17 Bridge Street, Pershore, England, WR10 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Kenneth Roberts
Notified on:01 October 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Robtec House, High Street, Kidderminster, England, DY14 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Comelio
Notified on:01 October 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Robtec House, High Street, Kidderminster, England, DY14 8DP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Resolution

Resolution.

Download
2021-04-10Incorporation

Memorandum articles.

Download
2021-04-10Resolution

Resolution.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Address

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

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Capital

Capital allotment shares.

Download
2017-02-06Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.