ROTITE LTD

Address:
Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom

ROTITE LTD is a business entity registered at Companies House, UK, with entity identifier is 08012052. The registration start date is March 29, 2012. The current status is Active.

Company Overview

Company Number 08012052
Company Name ROTITE LTD
Registered Address Suite 1e Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-03-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74100 specialised design activities

Office Location

Address SUITE 1E MACLAREN HOUSE
LANCASTRIAN OFFICE CENTRE
Post Town MANCHESTER
Post Code M32 0FP
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ROTITE TECHNOLOGIES LTD Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom

Companies with the same post code

Entity Name Office Address
OSCO DEVELOPMENTS 1 LIMITED Duckworth House, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
TENOS TRUSTEES LIMITED 4th Floor Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom
INLAND SOLICITORS LTD Suite 1c, Statham Link, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
COMPLETE PAYROLL AND ACCOUNTANCY LIMITED Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
HOWARD TAYLOR GROUP LTD Mclaren House Talbot Road, Stretford, Manchester, M32 0FP, England
D A LANGUAGES HOLDINGS LIMITED Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, England
PRIMEWAY GROUP LIMITED Statham House - Lancastrian Office Centre Suite 1a - Talbot Road, Stretford, Manchester, M32 0FP, England
CHALLENGE TO CARE LIMITED Suite 2c Duckworth House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, England
FOUNTAIN FINANCES LIMITED 1d Maclaren House Talbot Road, Stretford, Manchester, M32 0FP, England
TJL SOLICITORS LLP Washbrook House Lancastrian Office Centre, Talbot Road, Manchester, M32 0FP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HULSE, Stephen Secretary (Active) Suit 12 Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU /
13 January 2014
/
BURNS, Stuart Mckinlay Director (Active) Suit 12 Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU July 1972 /
29 March 2012
British /
United Kingdom
Product Designer
HULSE, Stephen Director (Active) Suit 12 Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU December 1952 /
13 January 2014
British /
England
Company Director
MURRAY SMITH, Jim Director (Active) Suit 12 Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU December 1949 /
7 January 2015
British /
England
Company Director
VESEY, Damian Paul Secretary (Resigned) Coach House, 25, Manor Street, Ardwick Green, Manchester, Great Britain, M12 6HE /
29 March 2012
/
COLLINS, Brady Michael Director (Resigned) Coach House, 25, Manor Street, Ardwick Green, Manchester, Great Britain, M12 6HE February 1966 /
20 February 2013
British /
United Kingdom
Manager
O'BRIEN, Seamus Director (Resigned) Coach House, 25, Manor Street, Ardwick Green, Manchester, Great Britain, M12 6HE September 1964 /
20 February 2013
British /
Monaco
Manager
O'BRIEN SNR, James Shay Director (Resigned) Coach House, 25, Manor Street, Ardwick Green, Manchester, Great Britain, M12 6HE June 1935 /
20 February 2013
Irish /
England
Consultant
VESEY, Damian Paul Director (Resigned) Coach House, 25, Manor Street, Ardwick Green, Manchester, Great Britain, M12 6HE May 1974 /
29 March 2012
British /
United Kingdom
Product Designer

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M32 0FP
SIC Code 74100 - specialised design activities

Improve Information

Please provide details on ROTITE LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches