UKBizDB.co.uk

ROTEC HOLDINGS LIMITED

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

This company is commonly known as Rotec Holdings Limited. The company was founded 16 years ago and was given the registration number 06337144. The firm's registered office is in TAUNTON. You can find them at Unit 1 Venture Way, Priorswood Industrial Estate, Taunton, Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROTEC HOLDINGS LIMITED
Company Number:06337144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Venture Way, Priorswood Industrial Estate, Taunton, Somerset, TA2 8DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Venture Way, Priorswood Industrial Estate, Taunton, England, TA2 8DE

Director01 February 2021Active
Unit 1, Venture Way, Priorswood Industrial Estate, Taunton, TA2 8DE

Director22 April 2011Active
Unit 1, Venture Way, Priorswood Industrial Estate, Taunton, United Kingdom, TA2 8DE

Director20 December 2007Active
Unit 1, Venture Way, Priorswood Industrial Estate, Taunton, United Kingdom, TA2 8DE

Director20 December 2007Active
4 Maple Close, Willand, Cullompton, EX15 2SP

Secretary20 December 2007Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Secretary08 August 2007Active
22 Clifford Avenue, Taunton, TA2 6DJ

Director20 December 2007Active
Horseshoe Cottage, Tuckerton North Newton, Bridgwater, TA7 0BX

Director20 December 2007Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Director08 August 2007Active

People with Significant Control

Mr Paul William John Prouse
Notified on:08 August 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Venture Way, Taunton, United Kingdom, TA2 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Rimes
Notified on:08 August 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Venture Way, Taunton, United Kingdom, TA2 8DE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Capital

Capital cancellation shares.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-07Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.