Check the

ROTECH MACHINES LIMITED

Company
ROTECH MACHINES LIMITED (03332329)

ROTECH MACHINES

Phone: 01462 432 303
A⁺ rating

ABOUT ROTECH MACHINES LIMITED

Creativity is massively important to us at TPMC – it’s the magic that keeps customers coming back for more! We believe that B2B creative design should be as exciting and captivating as consumer marketing and with the right creative team you can show off your products and services in outstanding, innovative ways so that

Helping businesses to look good,

communicate better and sell more

The Product Marketing Company

provide a comprehensive range of design and marketing services. Our 30 years of expertise in B2B marketing enables us to help you to get your brand to stand out, communicate more effectively and sell more!

We will work really closely with you so that we all feel part of the same team with the same goals. We want you to treat us as your very own marketing team, utilising our wide range of affordable services as required. We will provide you with FREE ongoing strategic marketing advice on brand development,

We are 29 minutes from Kings Cross Station and 40 minutes from Milton Keynes, so can usually pop into our clients at very short notice.

KEY FINANCES

Year
2016
Assets
£681.68k ▲ £128.59k (23.25 %)
Cash
£403.32k ▲ £128.78k (46.91 %)
Liabilities
£165.67k ▲ £55.57k (50.47 %)
Net Worth
£516.01k ▲ £73.02k (16.48 %)

REGISTRATION INFO

Company name
ROTECH MACHINES LIMITED
Company number
03332329
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Mar 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
theproductmarketingcompany.co.uk
Phones
01462 432 303
Registered Address
114 HIGH STREET,
CRANFIELD,
BEDFORD,
MK43 0DG

ECONOMIC ACTIVITIES

28950
Manufacture of machinery for paper and paperboard production

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015

See Also


Last update 2018

ROTECH MACHINES LIMITED DIRECTORS

Richard James Pether

  Acting
Appointed
31 August 2005
Role
Secretary
Address
114 High Street, Cranfield, Bedford, England, MK43 0DG
Name
PETHER, Richard James

Christopher Stephen Baker

  Acting
Appointed
12 March 1997
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
114 High Street, Cranfield, Bedford, England, MK43 0DG
Country Of Residence
England
Name
BAKER, Christopher Stephen

Richard James Pether

  Acting
Appointed
28 September 2004
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
114 High Street, Cranfield, Bedford, England, MK43 0DG
Country Of Residence
United Kingdom
Name
PETHER, Richard James

Christopher Stephen Baker

  Resigned PSC
Appointed
12 March 1997
Resigned
02 May 2002
Role
Secretary
Address
52 Tempest Avenue, Potters Bar, Hertfordshire, EN6 5JX
Name
BAKER, Christopher Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Tracey Baker

  Resigned
Appointed
02 May 2002
Resigned
31 August 2005
Role
Secretary
Address
52 Tempest Avenue, Potters Bar, Hertfordshire, EN6 5JX
Name
BAKER, Tracey

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
12 March 1997
Resigned
12 March 1997
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Mark Alan Kempster

  Resigned
Appointed
12 March 1997
Resigned
01 September 1998
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
8 Firway Close, Oaklands, Welwyn, Hertfordshire, AL6 0RE
Country Of Residence
Gb
Name
KEMPSTER, Mark Alan

Roger Brian Kempster

  Resigned
Appointed
12 March 1997
Resigned
02 May 2002
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
1 Tylers Wood, Harmer Green Lane, Burnham Green Welwyn, Hertfordshire, AL6 0ET
Country Of Residence
United Kingdom
Name
KEMPSTER, Roger Brian

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
12 March 1997
Resigned
12 March 1997
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Graham Prankall

  Resigned
Appointed
01 September 1998
Resigned
28 September 2004
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
68 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EJ
Name
PRANKALL, Graham

John Robert Siegert

  Resigned
Appointed
01 September 1998
Resigned
02 May 2002
Occupation
Engineer
Role
Director
Age
57
Nationality
British
Address
205 Park Lane, Knebworth, Hertfordshire, SG3 6PR
Name
SIEGERT, John Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.