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 FINANCE
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
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- ROTECH MACHINES LIMITED
- Company number
- 03332329
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Mar 1997
Age - 29 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
- 64
- 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
- 61
- 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
- 58
- 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
- 83
- 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
- 79
- 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
- 58
- 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.