UKBizDB.co.uk

ROTASWIFT LIMITED

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

This company is commonly known as Rotaswift Limited. The company was founded 30 years ago and was given the registration number 02862972. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 68 High Street, Corby, Northamptonshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ROTASWIFT LIMITED
Company Number:02862972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:68 High Street, Corby, Northamptonshire, NN17 1UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Gipsy Lane, Kettering, NN16 8TZ

Secretary19 October 1993Active
3 Barons Way, Stamford, United Kingdom, PE9 2RQ

Director24 March 2009Active
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ

Nominee Secretary15 October 1993Active
103 Gipsy Lane, Kettering, NN16 8TZ

Director19 October 1993Active
25 Fineshade Close, Barton Seagrave, Kettering,

Nominee Director15 October 1993Active

People with Significant Control

Roache Group Ltd
Notified on:08 November 2019
Status:Active
Country of residence:United Kingdom
Address:68 High Street, Corby, United Kingdom, NN17 1UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luke James Dowling
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Ashmead, Hunter Rise, Brigstock, United Kingdom, NN14 3FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Kevin Dowling
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:Irish
Country of residence:United Kingdom
Address:103 Gypsy Lane, Kettering, United Kingdom, NN16 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Francess Dowling
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:103 Gypsy Lane, Kettering, United Kingdom, NN16 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Change person secretary company with change date.

Download
2016-10-21Officers

Change person director company with change date.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.