This company is commonly known as Rotolight Group Limited. The company was founded 19 years ago and was given the registration number 05430320. The firm's registered office is in READING. You can find them at 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | ROTOLIGHT GROUP LIMITED |
---|---|---|
Company Number | : | 05430320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, England, RG1 1PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Chertsey Lane, Staines-Upon-Thames, England, TW18 3LR | Secretary | 07 February 2009 | Active |
135, Chertsey Lane, Staines-Upon-Thames, England, TW18 3LR | Director | 12 September 2005 | Active |
133, New Road, Ascot, England, SL5 8QA | Director | 12 September 2005 | Active |
135, Chertsey Lane, Staines-Upon-Thames, England, TW18 3LR | Director | 12 September 2005 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD | Corporate Secretary | 20 April 2005 | Active |
33, Holborn, London, England, EC1N 2HT | Director | 20 February 2019 | Active |
135, Chertsey Lane, Staines-Upon-Thames, England, TW18 3LR | Director | 01 September 2009 | Active |
Unit 10 Wooburn Industrial Estate, Thomas Road, Wooburn Green, High Wycombe, England, HP10 0PE | Director | 20 February 2019 | Active |
Unit 10 Wooburn Industrial Estate, Thomas Road, Wooburn Green, High Wycombe, England, HP10 0PE | Director | 20 February 2019 | Active |
33, Holborn, London, England, EC1N 2HT | Director | 20 February 2019 | Active |
Chemin De Marly 5, 1245 Collinge-Bellerive, Geneva, Switzerland, | Director | 26 October 2014 | Active |
Unit 10 Wooburn Industrial Estate, Thomas Road, Wooburn Green, High Wycombe, England, HP10 0PE | Director | 20 February 2019 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 April 2005 | Active |
Mr Simon Lewis | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinewood Studios, Pinewood Road, Iver, England, SL0 0NH |
Nature of control | : |
|
Mrs Helen Mary Gammons | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10 Wooburn Industrial Estate, Thomas Road, High Wycombe, England, HP10 0PE |
Nature of control | : |
|
Mr Roderick Aaron Gammons | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinewood Studios, Pinewood Road, Iver, England, SL0 0NH |
Nature of control | : |
|
Mr Roderick Allen Gammons | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinewood Studios, Pinewood Road, Iver, England, SL0 0NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type group. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Resolution | Resolution. | Download |
2020-08-12 | Capital | Capital cancellation shares. | Download |
2020-08-12 | Capital | Capital return purchase own shares. | Download |
2020-08-05 | Capital | Capital cancellation shares. | Download |
2020-07-31 | Resolution | Resolution. | Download |
2020-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.