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.
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 | : |
|
Registered Address | : | Unit 1 Venture Way, Priorswood Industrial Estate, Taunton, Somerset, TA2 8DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Venture Way, Priorswood Industrial Estate, Taunton, England, TA2 8DE | Director | 01 February 2021 | Active |
Unit 1, Venture Way, Priorswood Industrial Estate, Taunton, TA2 8DE | Director | 22 April 2011 | Active |
Unit 1, Venture Way, Priorswood Industrial Estate, Taunton, United Kingdom, TA2 8DE | Director | 20 December 2007 | Active |
Unit 1, Venture Way, Priorswood Industrial Estate, Taunton, United Kingdom, TA2 8DE | Director | 20 December 2007 | Active |
4 Maple Close, Willand, Cullompton, EX15 2SP | Secretary | 20 December 2007 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Secretary | 08 August 2007 | Active |
22 Clifford Avenue, Taunton, TA2 6DJ | Director | 20 December 2007 | Active |
Horseshoe Cottage, Tuckerton North Newton, Bridgwater, TA7 0BX | Director | 20 December 2007 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Director | 08 August 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Capital | Capital cancellation shares. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.