This company is commonly known as Rockwell Automation Limited. The company was founded 58 years ago and was given the registration number 00872110. The firm's registered office is in MILTON KEYNES. You can find them at Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | ROCKWELL AUTOMATION LIMITED |
---|---|---|
Company Number | : | 00872110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1966 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pegasus Park, De Kleetlaan 12a, Diegem, Belgium, 1831 | Director | 01 May 2019 | Active |
Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3DR | Director | 01 May 2019 | Active |
Fascinatio Boulevard 350, Rotterdam, Netherlands, 3065 WB | Director | 09 May 2014 | Active |
40, Torrington Drive, Potters Bar, EN6 5HS | Secretary | 09 August 1994 | Active |
4 Parkway, Gidea Park, Romford, RM2 5NT | Secretary | - | Active |
6 Weavers Green, Moat Road Fordham, Colchester, CO6 3PF | Director | 01 October 1993 | Active |
Rockwell Automation, Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3DR | Director | 05 October 2016 | Active |
17 Sheerwater Close, Burnham On Crouch, CM0 8EN | Director | 01 June 1993 | Active |
Old House Farm, Littlemaplestead Road, Gestingthorpe, Halstead, CO9 3AR | Director | - | Active |
75, Church Street, Helmdon, Near Brackley, England, NN13 5QJ | Director | 13 October 2011 | Active |
58, Millfield Park, Magor, United Kingdom, NP26 3LL | Director | 20 October 2014 | Active |
4 Parkway, Gidea Park, Romford, RM2 5NT | Director | - | Active |
Rue De La Concorde 7, 1050 Brussels, Belgium, | Director | 27 September 2007 | Active |
23 Sutton Park Avenue, Colchester, CO3 4SX | Director | - | Active |
Clavering Hall, Stortford Road Clavering, Saffron Walden, CB11 4PG | Director | - | Active |
Korenveldlaan, 56, Wemmel, Belgium, | Director | 27 September 2007 | Active |
17 Rectory Road, North Fambridge, Chelmsford, CM3 6NG | Director | - | Active |
116 Waddington Way, Upper Norwood, SE19 3UA | Director | - | Active |
92 Sandringham Road, Watford, WD24 7BE | Director | 12 August 1997 | Active |
Pitfield, Kiln Farm, Milton Keynes, MK11 3DR | Director | 01 October 2010 | Active |
Red Barn House, Red Barn Drive Leavenheath, Colchester, CO6 4UW | Director | 01 June 2001 | Active |
27 Station Road, Tiptree, Colchester, CO5 0BB | Director | - | Active |
20 Blacksmith Close, Bishops Stortford, CM23 4GB | Director | 17 May 1999 | Active |
Ics House, Hall Road, Maldon, CM9 4LA | Director | 10 December 2009 | Active |
8838 Bent Spur Lane, Houston, Usa, | Director | 01 June 2001 | Active |
Ridgefield, 23 Newport Road, Eccleshall, ST21 6BE | Director | 16 August 2000 | Active |
16 Colneys Close, Sudbury, CO10 5LH | Director | - | Active |
1 Lawrence Close, Raunds, Wellingborough, NN9 6RF | Director | 01 June 2001 | Active |
35 Heath Drive, Chelmsford, CM2 9HB | Director | 21 July 2008 | Active |
35 Heath Drive, Chelmsford, CM2 9HB | Director | - | Active |
Heath Lodge Colchester Main Road, Alresford, Colchester, CO7 8DB | Director | 08 April 2003 | Active |
Ics House, Hall Road, Maldon, CM9 4LA | Director | 10 December 2009 | Active |
65 Cherry Orchard, Southminster, CM0 7HE | Director | - | Active |
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY | Director | 23 December 1997 | Active |
Beacon Hill House, St Lawrence, Southminster, CM0 7UF | Director | - | Active |
Rockwell Automation, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Center, 1209 Orange Street, Wilmington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-05-27 | Address | Change sail address company with old address new address. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-01 | Accounts | Accounts with accounts type full. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.