Warning: file_put_contents(c/ec07749aa58bb09325ae7d2c15220a02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rotech Laboratories Limited, TF2 9TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROTECH LABORATORIES LIMITED

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

This company is commonly known as Rotech Laboratories Limited. The company was founded 68 years ago and was given the registration number 00562845. The firm's registered office is in TELFORD. You can find them at Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ROTECH LABORATORIES LIMITED
Company Number:00562845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England, TF2 9TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services Unit 718, Eddington Way, Birchwood, Warrington, England, WA3 6BA

Director17 July 2023Active
British Engineering Services Unit 718, Eddington Way, Birchwood, Warrington, England, WA3 6BA

Director17 July 2023Active
British Engineering Services Unit 718, Eddington Way, Birchwood, Warrington, England, WA3 6BA

Director17 July 2023Active
3 Beckminster Road, Wolverhampton, WV3 7DZ

Secretary-Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Secretary01 October 2001Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Secretary13 October 1995Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, United Kingdom, DY5 1LX

Corporate Secretary01 December 2020Active
21 Moat Farm Way, Pelsall, Walsall, WS3 5BW

Director01 June 2004Active
Berryfields Long Acres, Little Aston Park, Sutton Coldfield,

Director-Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director22 December 2014Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Director-Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director15 July 2016Active
Mill Dam House Mill Lane, Aldridge, Walsall, WS9 0NB

Director-Active
P O Box, Booth Street, Darlaston, Wednesbury, WS10 8JD

Director-Active
37 Beech Hill Road, Wylde Green, Sutton Coldfield, B72 1BY

Director-Active
2 Poplar Rise, Little Aston, Sutton Coldfield, B74 4HT

Director01 October 2006Active

People with Significant Control

British Engineering Services Holdco Limited
Notified on:17 July 2023
Status:Active
Country of residence:England
Address:British Engineering Services Unit 718, Eddington Way, Warrington, England, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rubery Owen Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1.02 Grosvenor House, Hollinswood Road, Telford, England, TF2 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.