UKBizDB.co.uk

ROTABROACH LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD

Director21 February 2002Active
6 Home Farm Court, Wortley, Sheffield, S35 7DT

Secretary21 February 2002Active
139 Trap Lane, Sheffield, S11 7RF

Secretary27 June 2003Active
68 Sherwood Drive, Harrogate, HG2 7HF

Secretary07 November 2001Active
12 Park Lane, Burn, YO8 8LW

Secretary02 June 2008Active
7 Ragley Crescent, Bromsgrove, B60 2BD

Secretary10 January 1995Active
18 Totley Hall Drive, Sheffield, S17 4BB

Secretary30 September 2002Active
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG

Director10 January 1995Active
48 Spring Walk, Worksop, S80 1XG

Director04 January 1999Active
Stonecourt Thorp Arch Park, Thorp Arch, Wetherby, LS23 7AN

Director10 September 1999Active
Pasture House, Hovingham, York, YO6 4LG

Director10 January 1995Active
1 Westfield Close, Brampton, Chesterfield, S40 3RS

Director04 January 1999Active
The Maltings, 10 Adderbury Court, Banbury, OX17 3NN

Director01 March 1999Active
16 Cornwall Close, Wednesbury, WS10 0SE

Director10 January 1995Active
Lyons Barn Farmhouse, Scotch Hills Lane, Barton Gate Barton Under Needwood, DE13 8BP

Director10 January 1995Active
12 Park Lane, Burn, YO8 8LW

Director02 June 2008Active
Beckbury House, 87 London Road, Shrewsbury, SY2 6PQ

Director04 January 1999Active
Beckbury House 87 London Road, Shrewsbury, SY2 6PQ

Director10 January 1995Active
7 Ragley Crescent, Bromsgrove, B60 2BD

Director10 January 1995Active
5 Cranford Gardens, Flixton, Manchester, M41 8SP

Director04 August 1997Active
18 Totley Hall Drive, Sheffield, S17 4BB

Director17 September 2001Active
7 Blythe Way, Solihull, B91 3EY

Director06 November 2000Active
39 Mickleton Close, Oakenshaw, Redditch, B98 7XX

Director10 January 1995Active
26 Glebe Lane, Gnosall, Staffs, ST20 0ER

Director10 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Address

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

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Address

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

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.