This company is commonly known as Rotosound Manufacturing Ltd.. The company was founded 29 years ago and was given the registration number 02972829. The firm's registered office is in KENT. You can find them at Unit 3b Morewood Close, Sevenoaks, Kent, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | ROTOSOUND MANUFACTURING LTD. |
---|---|---|
Company Number | : | 02972829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3b Morewood Close, Sevenoaks, Kent, TN13 2HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU | Director | 06 June 1995 | Active |
Unit 3b Morewood Close, Sevenoaks, Kent, TN13 2HU | Director | 29 June 2006 | Active |
Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU | Director | 06 June 1995 | Active |
The Old Vicarage, The Street, Boxley, Maidstone, ME14 3DX | Secretary | 01 May 2007 | Active |
18 Pinewood Avenue, Sevenoaks, TN14 5AF | Secretary | 06 June 1995 | Active |
Patchways, Potash Lane, Platt, TN15 8NL | Secretary | 29 October 1999 | Active |
Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU | Secretary | 18 October 2007 | Active |
17 Saxon Close, Kings Hill, West Malling, Me19 4sa, | Secretary | 12 August 1996 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 30 September 1994 | Active |
11 Hazelville Close, Dovercourt, Harwich, CO12 3TQ | Director | 06 June 1995 | Active |
Windy Ridge, Burntlodge Lane Ticehurst, Wadhurst, TN5 7LA | Director | 06 June 1995 | Active |
Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU | Director | 02 March 1995 | Active |
2 Merle Wood, Sevenoaks, TN13 3JP | Director | 26 March 1996 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 30 September 1994 | Active |
Mr Jason Charles How | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU |
Nature of control | : |
|
Mrs Katherina Theresia How | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU |
Nature of control | : |
|
Mr Martyn James How | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3b, Morewood Close, Tunbridge Wells, United Kingdom, TN13 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Capital | Capital cancellation shares. | Download |
2018-10-10 | Capital | Capital return purchase own shares. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Capital | Capital cancellation shares. | Download |
2018-06-20 | Capital | Capital return purchase own shares. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.