This company is commonly known as Rotamat Limited. The company was founded 30 years ago and was given the registration number 02874696. The firm's registered office is in CHIPPENHAM. You can find them at Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | ROTAMAT LIMITED |
---|---|---|
Company Number | : | 02874696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, United Kingdom, SN14 6NQ | Director | 02 April 2012 | Active |
Units C&D, Brunel Park, Bumpers Farm, Chippenham, United Kingdom, SN14 7NQ | Director | 01 June 2021 | Active |
Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, United Kingdom, SN14 6NQ | Director | 06 April 2004 | Active |
Postfach 63, D8434 Berching, D8434 Berching, Germany, | Corporate Director | 06 December 1993 | Active |
Rodney House, 5 Roundstone Street, Trowbridge, BA14 8DH | Secretary | 19 November 1993 | Active |
19 Dymott Square, Hilperton, Trowbridge, BA14 7RW | Secretary | 31 December 1996 | Active |
Needwood Top Road, Mells, Frome, BA11 3QN | Secretary | 03 March 1994 | Active |
74 Frome Road, Trowbridge, BA14 0DG | Director | 19 November 1993 | Active |
19 Dymott Square, Hilperton, Trowbridge, BA14 7RW | Director | 06 April 1996 | Active |
Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ | Director | 06 April 2004 | Active |
Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ | Director | 01 May 2012 | Active |
Needwood Top Road, Mells, Frome, BA11 3QN | Director | 19 November 1993 | Active |
Bumpers Farm Inbdustrial Estate, Bumpers Way, Chippenham, United Kingdom, SN14 6WQ | Director | 29 March 2017 | Active |
Huber Se | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Postfach 63, D8434 Berching, Bavaria, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type full. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Officers | Change person director company with change date. | Download |
2015-11-06 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.