ROLTECH LTD

Address:
The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, ST5 9JA, United Kingdom

ROLTECH LTD is a business entity registered at Companies House, UK, with entity identifier is 10823462. The registration start date is June 16, 2017. The current status is Active.

Company Overview

Company Number 10823462
Company Name ROLTECH LTD
Registered Address The Acorn Works Holditch Road
Lymedale Business Park
Newcastle Under Lyme
ST5 9JA
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2017-06-16
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2018-07-14
Confirmation Statement Due Date 2021-06-29
Confirmation Statement Last Update 2020-06-15
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address THE ACORN WORKS HOLDITCH ROAD
LYMEDALE BUSINESS PARK
Post Town NEWCASTLE UNDER LYME
Post Code ST5 9JA
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ROLTECH WATER MANAGEMENT LIMITED The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA

Companies with the same post code

Entity Name Office Address
ROLTECH MECHANICAL LIMITED The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England
WESTFIELD VENTURES LTD Holditch House, Suite 1, Holditch Road, Newcastle-under-lyme, Staffordshire, ST5 9JA, England
RICHARD DALTON LTD Holditch Garage Holditch Road, Chesterton, Newcastle, Staffordshire, ST5 9JA
METANODIC (ENGINEERS) LIMITED Holditch Road, Newcastle Under Lyme, Staffs, ST5 9JA
ACTIVATED WAVES LIMITED C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England

Companies with the same post town

Entity Name Office Address
AVCAIR GLOBAL HOLDINGS UK LTD Porthill Lodge High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0EZ, United Kingdom
SUNSHINEARTIFICIALGRASS LIMITED Broxap Apedale Works Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD, United Kingdom
CAPPONES LTD 205, Cappones, Liverpool Road Crossheath, Newcastle Under Lyme, Staffordshire, ST5 9HW, United Kingdom
ANGELA BAGGALEY EXPERT WITNESS AND CARE SOLUTIONS LIMITED 21 Thornham Close Thornham Close, Westbury Park, Newcastle Under Lyme, ST54LR, United Kingdom
TIM TYLER BOATS LIMITED Unit 50 Henshall Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, ST5 7RY, United Kingdom
ASA STOKE LTD 27 Waveney Grove, Newcastle Under Lyme, Staffordshire, ST5 3PN, United Kingdom
CAN DO COLLECTION LIMITED Unit H2, Slaters Shopping Village, Newcastle Under Lyme, ST5 5ED, England
HM 13 LTD 100-102 Hassell Street, Newcastle Under Lyme, ST5 1AY, United Kingdom
LITERARY ROOTS LIMITED Chartered Accountants, 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom
MJV LEGACY CONSTRUCTION LTD 11 Orme Road, Poolfields, Newcastle Under Lyme, ST5 2NB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AUSTIN, Howard Frederick Director (Active) 80 Linley Road, Alsager, Stoke On Trent, United Kingdom, ST7 2QF March 1953 /
16 June 2017
British /
United Kingdom
Managing Director
DORAN, Liam Director (Active) The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom, ST5 9JA March 1987 /
8 March 2019
British /
England
Director
BEARDMORE, Anthony Secretary (Resigned) Copper Beech, Off Barlaston Road, Cocknage, Stoke On Trent, United Kingdom, ST3 4AG /
16 June 2017
/
BALDWIN, Stephen Director (Resigned) 516 Werrington Road, Bucknall, Stoke On Trent, United Kingdom, ST2 9DN April 1963 /
16 June 2017
British /
United Kingdom
Director
BEARDMORE, Anthony Director (Resigned) Copper Beech, Off Barlaston Road, Cocknage, Stoke On Trent, United Kingdom, ST3 4AG September 1958 /
16 June 2017
British /
United Kingdom
Director
BOLT, Owen Stanley Director (Resigned) 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, England, CV5 9AB January 1964 /
28 November 2018
British /
England
Director
DURBER, William Arthur Director (Resigned) Four Winds, Honeysuckle Lane, Longsdon, Stoke On Trent, United Kingdom, ST9 9QN October 1937 /
16 June 2017
British /
United Kingdom
Director
JONES, Michella Nadine Director (Resigned) The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom, ST5 9JA August 1974 /
7 May 2019
British /
England
Fd
MOSS, Alexander Franklin Director (Resigned) 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, England, CV5 9AB April 1949 /
28 November 2018
British /
England
Director
TALBOT, Luke Director (Resigned) 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, England, CV5 9AB June 1981 /
28 November 2018
British /
England
Director
WILLIAMS, Donna Director (Resigned) 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, England, CV5 9AB August 1966 /
28 November 2018
British /
England
Director

Competitor

Search similar business entities

Post Town NEWCASTLE UNDER LYME
Post Code ST5 9JA
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on ROLTECH 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