UKBizDB.co.uk

ROCKWELL INTERNATIONAL

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

This company is commonly known as Rockwell International. The company was founded 73 years ago and was given the registration number 00487529. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCKWELL INTERNATIONAL
Company Number:00487529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1950
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockwell Automation, Rivium Promenade 160, 2909 Lm Capelle Aan Den Ijssel, Netherlands,

Director07 April 2013Active
27 Foster Road, Chiswick, London, W4 4NY

Secretary31 July 1996Active
3 Leigh Park, Datchet, Slough, SL3 9JP

Secretary-Active
2 Foxhill, Olney, MK46 5HG

Director-Active
Rotbornstrasse 21, 61440 Oberursel, Germany,

Director28 September 1992Active
Schouwweg 1b, Wassenaar 2243 Ba, The Netherlands, FOREIGN

Director-Active
23 Rufford Avenue, Weston Favell, Northampton, NN3 3NY

Director31 March 1995Active
Ave Bois Du Dimanche 4, Brussels, Belgium, 1150

Director01 August 1995Active
20 Sears Close, Shefford, SG17 5HG

Director30 June 1994Active
1201 South Second Street, Milwaukee, Usa, 53204

Director-Active
Rue De La Concorde 7, 1050 Brussels, Belgium,

Director10 December 2007Active
Korenveldlaan, 56, Wemmel, Belgium,

Director07 May 2007Active
Little Grange, Hinton Road, Hurst, RG10 0BP

Director-Active
730 Grand Avenue, Thiensville, Usa,

Director31 December 2001Active
14 Wentworth Drive, Bedford, MK41 8BB

Director-Active
3590 Nassau Drive, Brookfield, Wisconsin 53045, FOREIGN

Director30 September 1994Active
8 Ridgeway, Wargrave, Reading, RG10 8AS

Director14 July 1997Active
Oak Lodge, Bakers Wood, Denham, UB9 4LG

Director07 May 2007Active
23 Haverfield Gardens, Richmond, TW9 3DB

Director16 December 1997Active
39 Colesbourne Drive, Downhead Park, Milton Keynes, MK15 9AL

Director23 November 1992Active
18 Bayliss Road, Wargrave, Reading, RG10 8DR

Director14 July 1997Active
9559 West Upham Avenue, Milwaukee Wisconsin, Usa, FOREIGN

Director-Active
31 Moor End, Maidenhead, SL6 2YW

Director30 September 1997Active
27 Foster Road, Chiswick, London, W4 4NY

Director30 September 1997Active
Linden House, Lower Icknield Way, Longwick, United Kingdom, HP27 9RZ

Director03 December 2009Active
Avenue Louise 573/2, Brussels, Belgium, FOREIGN

Director31 December 2001Active
1 Russell Way, Wootton, MK43 9EX

Director-Active

People with Significant Control

Rockwell European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Address

Change sail address company with new address.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type full.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type full.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type full.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-12Officers

Appoint person director company with name.

Download
2013-04-11Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.