UKBizDB.co.uk

ROTRON POWER LIMITED

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

This company is commonly known as Rotron Power Limited. The company was founded 14 years ago and was given the registration number 07120913. The firm's registered office is in SHAFTESBURY. You can find them at 9 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:ROTRON POWER LIMITED
Company Number:07120913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:9 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, England, SP7 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, England, SP7 9AW

Director08 December 2022Active
9, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, England, SP7 9AW

Director22 March 2021Active
9, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, England, SP7 9AW

Director14 January 2021Active
9, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, England, SP7 9AW

Director11 July 2023Active
9, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, England, SP7 9AW

Director09 January 2010Active
Unit 10, Caldicott Barns, Tokes Lane, Semley, United Kingdom, SP7 9AW

Director17 September 2011Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director09 January 2010Active

People with Significant Control

Gilo Holdings Ltd
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Unit 9 Chaldicott Barns, Semley, Shaftesbury, England, SP7 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex Edward Head
Notified on:14 January 2021
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:9, Chaldicott Barns, Shaftesbury, England, SP7 9AW
Nature of control:
  • Right to appoint and remove directors
Mr Giles Benedict Nunez Cardozo
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:9, Chaldicott Barns, Shaftesbury, England, SP7 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Gilo Industries Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9 Chaldicott Barnes, Tokes Lane, Semley, Shaftesbury, England, SP7 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jim Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Unit 10, Caldicott Barns, Semley, SP7 9AW
Nature of control:
  • Significant influence or control
Robert Martin
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Martin-Baker Aircraft Co, Lower Road, Uxbridge, England, UB9 5AJ
Nature of control:
  • Significant influence or control
Stephan Winkler
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:German
Country of residence:England
Address:37, Floral Street, London, England, WC2E 9DJ
Nature of control:
  • Significant influence or control
Murshed Al Redaini
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:Emirati
Country of residence:United Arab Emirates
Address:Khalifa Commercial Centre, Emirates Post Building, Khalifa City (A), Abu Dhabi, United Arab Emirates,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Change of name

Certificate change of name company.

Download
2023-09-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type small.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.