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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, Mercer Manor Barns, Sherington, Newport Pagnell, England, MK16 9PU | Director | 08 September 2022 | Active |
Suite 6, Mercer Manor Barns, Sherington, Newport Pagnell, England, MK16 9PU | Director | 28 September 2004 | Active |
52 Tempest Avenue, Potters Bar, EN6 5JX | Secretary | 12 March 1997 | Active |
52 Tempest Avenue, Potters Bar, EN6 5JX | Secretary | 02 May 2002 | Active |
Unit 4 Manor Farm Business Park, Cranfield Road, Astwood, Newport Pagnell, England, MK16 9JS | Secretary | 31 August 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 12 March 1997 | Active |
Unit 4 Manor Farm Business Park, Cranfield Road, Astwood, Newport Pagnell, England, MK16 9JS | Director | 12 March 1997 | Active |
8 Firway Close, Oaklands, Welwyn, AL6 0RE | Director | 12 March 1997 | Active |
1 Tylers Wood, Harmer Green Lane, Burnham Green Welwyn, AL6 0ET | Director | 12 March 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 12 March 1997 | Active |
68 Harmer Green Lane, Welwyn, AL6 0EJ | Director | 01 September 1998 | Active |
205 Park Lane, Knebworth, SG3 6PR | Director | 01 September 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Capital | Capital return purchase own shares. | Download |
2022-11-07 | Capital | Capital cancellation shares. | Download |
2022-10-06 | Officers | Termination secretary company with name termination date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Capital | Capital allotment shares. | Download |
2021-05-21 | Capital | Capital allotment shares. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.