General information

Name:

Rockwell Hitec Ltd

Office Address:

Unit 9 Langley Terrace Latimer Road LU1 3XQ Luton

Number: 01616993

Incorporation date: 1982-02-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

01616993 is the registration number for Rockwell Hitec Limited. The company was registered as a Private Limited Company on 25th February 1982. The company has been on the market for the last fourty two years. This firm can be reached at Unit 9 Langley Terrace Latimer Road in Luton. It's area code assigned is LU1 3XQ. This business's registered with SIC code 28990 meaning Manufacture of other special-purpose machinery n.e.c.. The company's latest annual accounts cover the period up to May 31, 2022 and the latest annual confirmation statement was submitted on November 3, 2022.

Considering this specific company's size, it became imperative to acquire new executives: Matthew W. and Darren R. who have been supporting each other for 26 years to exercise independent judgement of the following business. To find professional help with legal documentation, the business has been using the skills of Matthew W. as a secretary for the last 26 years.

Financial data based on annual reports

Company staff

Matthew W.

Role: Secretary

Appointed: 02 September 1998

Latest update: 13 November 2023

Matthew W.

Role: Director

Appointed: 02 September 1998

Latest update: 13 November 2023

Darren R.

Role: Director

Appointed: 02 September 1998

Latest update: 13 November 2023

People with significant control

The companies with significant control over this firm include: Rockwell Hitec Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Luton at Latimer Road, LU1 3XQ, Bedfordshire and was registered as a PSC under the reg no 03572522.

Rockwell Hitec Holdings Limited
Address: Unit 9 Langley Terrace Latimer Road, Luton, Bedfordshire, LU1 3XQ, England
Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 03572522
Notified on 4 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Darren R.
Notified on 6 April 2016
Ceased on 4 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew W.
Notified on 6 April 2016
Ceased on 4 November 2016
Nature of control:
1/2 or less of voting rights
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 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 28th October 2016
Start Date For Period Covered By Report 01 June 2015
Date Approval Accounts 28th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
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
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption small company accounts data made up to 31st May 2016 (AA)
filed on: 14th, November 2016
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Unit E Pixmore Centre Pixmore Avenue

Post code:

SG6 1JG

City / Town:

Letchworth Garden City

Accountant/Auditor,
2016

Name:

Wags Llp T/a Wagstaffs

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
42
Company Age

Similar companies nearby

Closest companies