This company is commonly known as Rotabroach Limited. The company was founded 29 years ago and was given the registration number 03008165. The firm's registered office is in SHEFFIELD. You can find them at C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ROTABROACH LIMITED |
---|---|---|
Company Number | : | 03008165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England, S9 3WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD | Director | 21 February 2002 | Active |
6 Home Farm Court, Wortley, Sheffield, S35 7DT | Secretary | 21 February 2002 | Active |
139 Trap Lane, Sheffield, S11 7RF | Secretary | 27 June 2003 | Active |
68 Sherwood Drive, Harrogate, HG2 7HF | Secretary | 07 November 2001 | Active |
12 Park Lane, Burn, YO8 8LW | Secretary | 02 June 2008 | Active |
7 Ragley Crescent, Bromsgrove, B60 2BD | Secretary | 10 January 1995 | Active |
18 Totley Hall Drive, Sheffield, S17 4BB | Secretary | 30 September 2002 | Active |
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG | Director | 10 January 1995 | Active |
48 Spring Walk, Worksop, S80 1XG | Director | 04 January 1999 | Active |
Stonecourt Thorp Arch Park, Thorp Arch, Wetherby, LS23 7AN | Director | 10 September 1999 | Active |
Pasture House, Hovingham, York, YO6 4LG | Director | 10 January 1995 | Active |
1 Westfield Close, Brampton, Chesterfield, S40 3RS | Director | 04 January 1999 | Active |
The Maltings, 10 Adderbury Court, Banbury, OX17 3NN | Director | 01 March 1999 | Active |
16 Cornwall Close, Wednesbury, WS10 0SE | Director | 10 January 1995 | Active |
Lyons Barn Farmhouse, Scotch Hills Lane, Barton Gate Barton Under Needwood, DE13 8BP | Director | 10 January 1995 | Active |
12 Park Lane, Burn, YO8 8LW | Director | 02 June 2008 | Active |
Beckbury House, 87 London Road, Shrewsbury, SY2 6PQ | Director | 04 January 1999 | Active |
Beckbury House 87 London Road, Shrewsbury, SY2 6PQ | Director | 10 January 1995 | Active |
7 Ragley Crescent, Bromsgrove, B60 2BD | Director | 10 January 1995 | Active |
5 Cranford Gardens, Flixton, Manchester, M41 8SP | Director | 04 August 1997 | Active |
18 Totley Hall Drive, Sheffield, S17 4BB | Director | 17 September 2001 | Active |
7 Blythe Way, Solihull, B91 3EY | Director | 06 November 2000 | Active |
39 Mickleton Close, Oakenshaw, Redditch, B98 7XX | Director | 10 January 1995 | Active |
26 Glebe Lane, Gnosall, Staffs, ST20 0ER | Director | 10 January 1995 | Active |
Osl Group Holdings Ltd | ||
Notified on | : | 13 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Burgess Road, Burgess Road, Sheffield, United Kingdom, S9 3WD |
Nature of control | : |
|
Neepsend Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O G&J Hall, Burgess Road, Sheffield, England, S9 3WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Address | Change registered office address company with date old address new address. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.