UKBizDB.co.uk

ROTAMAT LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, United Kingdom, SN14 6NQ

Director02 April 2012Active
Units C&D, Brunel Park, Bumpers Farm, Chippenham, United Kingdom, SN14 7NQ

Director01 June 2021Active
Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, United Kingdom, SN14 6NQ

Director06 April 2004Active
Postfach 63, D8434 Berching, D8434 Berching, Germany,

Corporate Director06 December 1993Active
Rodney House, 5 Roundstone Street, Trowbridge, BA14 8DH

Secretary19 November 1993Active
19 Dymott Square, Hilperton, Trowbridge, BA14 7RW

Secretary31 December 1996Active
Needwood Top Road, Mells, Frome, BA11 3QN

Secretary03 March 1994Active
74 Frome Road, Trowbridge, BA14 0DG

Director19 November 1993Active
19 Dymott Square, Hilperton, Trowbridge, BA14 7RW

Director06 April 1996Active
Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director06 April 2004Active
Units C And D Brunel Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director01 May 2012Active
Needwood Top Road, Mells, Frome, BA11 3QN

Director19 November 1993Active
Bumpers Farm Inbdustrial Estate, Bumpers Way, Chippenham, United Kingdom, SN14 6WQ

Director29 March 2017Active

People with Significant Control

Huber Se
Notified on:01 October 2016
Status:Active
Country of residence:Germany
Address:Postfach 63, D8434 Berching, Bavaria, Germany,
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 (6 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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-06Address

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

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type full.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Change person director company with change date.

Download
2015-11-06Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.