ROTAX RAZOR COMPANY LIMITED
Overview
Company Name | ROTAX RAZOR COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00357218 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROTAX RAZOR COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROTAX RAZOR COMPANY LIMITED located?
Registered Office Address | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROTAX RAZOR COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROTAX RAZOR COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for ROTAX RAZOR COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD03 | ||
Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD02 | ||
Termination of appointment of Lee Auger as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of William Brownlee as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU | 1 pages | AD04 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Grace Mccalla as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Marsden as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Lee Auger as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Susan Marsden as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Appointment of Susan Marsden as a secretary on Apr 16, 2021 | 2 pages | AP03 | ||
Termination of appointment of Clare Jane Bates as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Clare Jane Bates as a secretary on Apr 16, 2021 | 1 pages | TM02 | ||
Who are the officers of ROTAX RAZOR COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWNLEE, William | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Accountant | 316751240001 | ||||||||
MCCALLA, Grace | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | England | British | Assistant Company Secretary | 299226890001 | ||||||||
ANDERSEN, Kim | Secretary | Kettebakken 10 Skodsborg 2942 Denmark | Danish | Director | 63540650001 | |||||||||
BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 259378640001 | |||||||||||
JACKSON, Christopher Richard | Secretary | 49 Mason Road B97 5DT Redditch Worcestershire | British | Chartered Secretary | 100424500001 | |||||||||
MARSDEN, Susan | Secretary | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | 282550460001 | |||||||||||
STAITE, Neil Anthony | Secretary | Oak Tree Cottage New Road Castlemorton WR13 6BT Malvern Worcs | British | 71562900005 | ||||||||||
WILLIAMS, Gwynn Reginald | Secretary | 77 Steven Crescent S35 1XL Sheffield | British | 114210390001 | ||||||||||
PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 34893920004 | ||||||||||
ANDERSEN, Kim | Director | Kettebakken 10 Skodsborg 2942 Denmark | Danish | Company Director | 63540650001 | |||||||||
AUGER, Lee | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 298546960001 | ||||||||
BATES, Clare Jane | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Solicitor | 178363560001 | ||||||||
BROWN, Jason Conrad | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | England | British | Chartered Accountant | 168053810002 | ||||||||
COTTRILL, Stephen Hedley | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | Solicitor | 160001530002 | ||||||||
CRAMER, Remy Rikardt | Director | Naerum Gadekaer 15 2850 Naerum Denmark | Danish | Chairman | 13659090001 | |||||||||
FISHLOCK, Lisa Patricia | Director | Deeside Industrial Park CH5 2NU Deeside Gdc First Avenue Flintshire United Kingdom | United Kingdom | British | Uk&I Regional Controller | 292287930001 | ||||||||
JACKSON, Christopher Richard | Director | 49 Mason Road B97 5DT Redditch Worcestershire | British | Chartered Secretary | 100424500001 | |||||||||
LEWIS, Sarah Jane | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | Finance Director | 134578980015 | ||||||||
MANNING, Malcolm Stanley | Director | 27 Stone Delf S10 3QX Sheffield South Yorkshire | United Kingdom | British | Managing Director | 70744660001 | ||||||||
MARSDEN, Susan | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | United Kingdom | British | Deputy Company Secretary Fcis | 258807410001 | ||||||||
SEDWELL, Christopher John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | England | British | Chartered Accountant | 290688980001 |
Who are the persons with significant control of ROTAX RAZOR COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pharma-Plast Limited | Apr 06, 2016 | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0