UKBizDB.co.uk

ROHDE & SCHWARZ U.K. LIMITED

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

This company is commonly known as Rohde & Schwarz U.k. Limited. The company was founded 69 years ago and was given the registration number 00539607. The firm's registered office is in HAMPSHIRE. You can find them at Ancells Business Park, Fleet, Hampshire, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ROHDE & SCHWARZ U.K. LIMITED
Company Number:00539607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1954
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Ancells Business Park, Fleet, Hampshire, GU51 2UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44b, 44b, Sceibmeinstrasse, Müchen, Germany,

Director28 October 2021Active
Ancells Business Park, Fleet, Hampshire, GU51 2UZ

Director05 December 2022Active
Wellington House, Stockton Avenue, Fleet, GU51 4NS

Director01 January 2003Active
Ancells Business Park, Fleet, Hampshire, GU51 2UZ

Director11 March 2021Active
Ancells Business Park, Fleet, Hampshire, GU51 2UZ

Director10 April 2017Active
14 The Ridings, Frimley, Camberley, GU16 9RA

Secretary-Active
Park House, Ridgway Road, Pyrford, GU22 8PR

Secretary30 September 2006Active
Schlesievweg 9, Much, Germany,

Director01 May 2002Active
79 Allee Edmond Delfour, Bondoufle, France,

Director01 July 2001Active
44b, Scheibmeirstrasse, München, Germany, 81827

Director01 September 2017Active
Ancells Business Park, Fleet, Hampshire, GU51 2UZ

Director19 April 2017Active
Blackwick Devenish Road, Sunningdale, Ascot, SL5 9LX

Director-Active
Finkenstrasse 11, 8011 Baldham, Germany,

Director-Active
Kapellenweg 186, Unterbachern, Germany,

Director01 February 2005Active
Ancells Business Park, Fleet, Hampshire, GU51 2UZ

Director01 September 2015Active
Franz-Josef-Strauss Strasse 7, 82041 Oberhaching, Germany,

Director27 December 1993Active
Eschenweg 23a, Grosskarolinenfeld, Germany,

Director06 September 2007Active
Erlenstr 10, Maitenbeth, Germany, 83558

Director01 July 1995Active
Ancells Business Park, Fleet, Hampshire, GU51 2UZ

Director01 September 2015Active

People with Significant Control

Rusint Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Rusint Ag, Weinbergstrasse 40, 6300 Zug, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Rohde & Schwarz Gmbh & Co Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Rohde & Schwarz Gmbh & Co Kg, Muhldorfstrasse 15, 61571 Munchen, Germany,
Nature of control:
  • Significant influence or control

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 (8 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-12-15Officers

Termination secretary company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-09-23Resolution

Resolution.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2018-06-25Capital

Capital allotment shares.

Download
2018-06-21Resolution

Resolution.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.