UKBizDB.co.uk

ROTECH MACHINES LIMITED

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

This company is commonly known as Rotech Machines Limited. The company was founded 27 years ago and was given the registration number 03332329. The firm's registered office is in NEWPORT PAGNELL. You can find them at Unit 4 Manor Farm Business Park Cranfield Road, Astwood, Newport Pagnell, Buckinghamshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ROTECH MACHINES LIMITED
Company Number:03332329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 4 Manor Farm Business Park Cranfield Road, Astwood, Newport Pagnell, Buckinghamshire, England, MK16 9JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Mercer Manor Barns, Sherington, Newport Pagnell, England, MK16 9PU

Director08 September 2022Active
Suite 6, Mercer Manor Barns, Sherington, Newport Pagnell, England, MK16 9PU

Director28 September 2004Active
52 Tempest Avenue, Potters Bar, EN6 5JX

Secretary12 March 1997Active
52 Tempest Avenue, Potters Bar, EN6 5JX

Secretary02 May 2002Active
Unit 4 Manor Farm Business Park, Cranfield Road, Astwood, Newport Pagnell, England, MK16 9JS

Secretary31 August 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary12 March 1997Active
Unit 4 Manor Farm Business Park, Cranfield Road, Astwood, Newport Pagnell, England, MK16 9JS

Director12 March 1997Active
8 Firway Close, Oaklands, Welwyn, AL6 0RE

Director12 March 1997Active
1 Tylers Wood, Harmer Green Lane, Burnham Green Welwyn, AL6 0ET

Director12 March 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director12 March 1997Active
68 Harmer Green Lane, Welwyn, AL6 0EJ

Director01 September 1998Active
205 Park Lane, Knebworth, SG3 6PR

Director01 September 1998Active

People with Significant Control

Mrs Kirsty Burrage
Notified on:08 September 2022
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Suite 6, Mercer Manor Barns, Newport Pagnell, England, MK16 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Stephen Baker
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Unit 4 Manor Farm Business Park, Cranfield Road, Newport Pagnell, England, MK16 9JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Capital

Capital return purchase own shares.

Download
2022-11-07Capital

Capital cancellation shares.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-14Resolution

Resolution.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Address

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

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.