UKBizDB.co.uk

ROTOSOUND MANUFACTURING LTD.

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

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.

Company Information

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:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Unit 3b Morewood Close, Sevenoaks, Kent, TN13 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU

Director06 June 1995Active
Unit 3b Morewood Close, Sevenoaks, Kent, TN13 2HU

Director29 June 2006Active
Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU

Director06 June 1995Active
The Old Vicarage, The Street, Boxley, Maidstone, ME14 3DX

Secretary01 May 2007Active
18 Pinewood Avenue, Sevenoaks, TN14 5AF

Secretary06 June 1995Active
Patchways, Potash Lane, Platt, TN15 8NL

Secretary29 October 1999Active
Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU

Secretary18 October 2007Active
17 Saxon Close, Kings Hill, West Malling, Me19 4sa,

Secretary12 August 1996Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary30 September 1994Active
11 Hazelville Close, Dovercourt, Harwich, CO12 3TQ

Director06 June 1995Active
Windy Ridge, Burntlodge Lane Ticehurst, Wadhurst, TN5 7LA

Director06 June 1995Active
Unit 3b, Morewood Close, Sevenoaks, United Kingdom, TN13 2HU

Director02 March 1995Active
2 Merle Wood, Sevenoaks, TN13 3JP

Director26 March 1996Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director30 September 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Capital

Capital cancellation shares.

Download
2018-10-10Capital

Capital return purchase own shares.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Capital

Capital cancellation shares.

Download
2018-06-20Capital

Capital return purchase own shares.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.