Robtec Automation Limited

General information

Name:

Robtec Automation Ltd

Office Address:

Robtec House High Street Cleobury Mortimer DY14 8DP Kidderminster

Number: 01622881

Incorporation date: 1982-03-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Robtec Automation Limited. This company was started 42 years ago and was registered under 01622881 as its registration number. This head office of this company is registered in Kidderminster. You can reach it at Robtec House High Street, Cleobury Mortimer. The enterprise's SIC code is 33200, that means Installation of industrial machinery and equipment. Robtec Automation Ltd reported its account information for the financial period up to 2022-05-31. The company's latest confirmation statement was submitted on 2023-10-11.

As mentioned in the firm's executives data, since September 2014 there have been two directors: James R. and Paul C..

The companies that control the firm include: Cross Keys Systems Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Pershore at 17 Bridge Street, WR10 1AJ, Worcestershire and was registered as a PSC under the registration number 10456332. Paul C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James R.

Role: Director

Appointed: 26 September 2014

Latest update: 14 January 2024

Paul C.

Role: Director

Appointed: 01 June 2001

Latest update: 14 January 2024

People with significant control

Cross Keys Systems Limited
Address: Perrott House 17 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10456332
Notified on 16 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul C.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
James R.
Notified on 1 October 2016
Ceased on 16 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 October 2014
Annual Accounts 17 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 October 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Thresholds House Trimpley

Post code:

DY12 1NG

City / Town:

Bewdley

HQ address,
2014

Address:

Thresholds House Trimpley

Post code:

DY12 1NG

City / Town:

Bewdley

HQ address,
2015

Address:

Thresholds House Trimpley

Post code:

DY12 1NG

City / Town:

Bewdley

HQ address,
2016

Address:

Thresholds House Trimpley

Post code:

DY12 1NG

City / Town:

Bewdley

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
42
Company Age

Closest Companies - by postcode