This company is commonly known as Rotork Uk Limited. The company was founded 51 years ago and was given the registration number 01090344. The firm's registered office is in BATH. You can find them at Rotork House, Brassmill Lane, Bath, . This company's SIC code is 25620 - Machining.
Name | : | ROTORK UK LIMITED |
---|---|---|
Company Number | : | 01090344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rotork House, Brassmill Lane, Bath, BA1 3JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rotork House, Brassmill Lane, Bath, United Kingdom, BA1 3JQ | Secretary | 07 May 2021 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Director | 11 December 2019 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Director | 15 April 2015 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Secretary | 14 June 2019 | Active |
55 Rockwood Crescent, Calverley, Pudsey, LS28 5AD | Secretary | - | Active |
Rotork House, Brassmill Lane, Bath, United Kingdom, BA1 3JQ | Secretary | 04 April 2020 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Secretary | 01 February 1999 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Secretary | 02 August 2018 | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Secretary | 02 April 1998 | Active |
41 East Causeway, Adel, Leeds, LS16 8JT | Secretary | 02 August 1993 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Director | 15 April 2015 | Active |
55 Rockwood Crescent, Calverley, Pudsey, LS28 5AD | Director | - | Active |
55 Rockwood Crescent, Calverley, Pudsey, LS28 5AD | Director | - | Active |
The Cottage, Bannerdown Batheaston, Bath, BA1 7JN | Director | 10 August 1993 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Director | 04 January 2008 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Director | 09 February 2018 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Director | 06 March 2006 | Active |
Hoe Moor House, Dodwell Lane, Bursledon, Southampton, SO31 1AB | Director | - | Active |
11 Wayland Close, Adel, Leeds, LS16 8LT | Director | 28 July 1995 | Active |
The Cottage Station Road, Shrivenham, Swindon, SN6 8JL | Director | 02 August 1993 | Active |
Overdale Barley Cote Road, Riddlesden, Keighley, BD20 5QA | Director | - | Active |
Overdale Barley Cote Road, Riddlesden, Keighley, BD20 5QA | Director | - | Active |
Hill Farm, Hinton Charterhouse, Bath, BA3 6AE | Director | 10 August 1993 | Active |
Rotork Controls Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rotork House, Brassmill Lane, Bath, England, BA1 3JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-18 | Officers | Appoint person secretary company with name date. | Download |
2020-04-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Officers | Appoint person secretary company with name date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Appoint person secretary company with name date. | Download |
2018-08-20 | Officers | Termination secretary company with name termination date. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.