RODER UK LTD. - HUNTINGDON
Company Profile | Company Filings |
Overview
RODER UK LTD. is a Private Limited Company from HUNTINGDON and has the status: Active.
RODER UK LTD. was incorporated 37 years ago on 07/01/1987 and has the registered number: 02087541. The accounts status is SMALL and accounts are next due on 30/09/2024.
RODER UK LTD. was incorporated 37 years ago on 07/01/1987 and has the registered number: 02087541. The accounts status is SMALL and accounts are next due on 30/09/2024.
RODER UK LTD. - HUNTINGDON
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 16 EARITH BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE28 3QF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE DALTON | Jul 1979 | British | Director | 2017-06-19 | CURRENT |
MR LEE DALTON | Secretary | 2017-06-19 | CURRENT | ||
NICHOLAS DAVID LAVY | Nov 1958 | British | Director | 1999-03-19 UNTIL 2017-04-21 | RESIGNED |
BERND STOCKER | Nov 1948 | German | Director | 1999-01-01 UNTIL 1999-03-19 | RESIGNED |
NICHOLAS DAVID LAVY | Nov 1958 | British | Secretary | 1997-11-19 UNTIL 1999-07-09 | RESIGNED |
HOWARD JAMES NEIL SMITH | Dec 1949 | British | Secretary | RESIGNED | |
CHRISTOPHER GEORGE SHEPPARD | Secretary | 2003-09-02 UNTIL 2004-12-31 | RESIGNED | ||
PETER JOHN MOUNT | Dec 1946 | Secretary | 1993-04-19 UNTIL 1993-04-26 | RESIGNED | |
PETER DOUGLAS MARTIN | New Zealander | Secretary | 1993-11-15 UNTIL 1996-03-30 | RESIGNED | |
NICHOLAS DAVID LAVY | Nov 1958 | British | Secretary | 2005-01-01 UNTIL 2017-04-21 | RESIGNED |
PETER LESLIE JARVIS | Apr 1947 | Secretary | 1996-04-01 UNTIL 1996-09-16 | RESIGNED | |
PETER LESLIE JARVIS | Apr 1947 | Secretary | 1997-07-25 UNTIL 1997-11-19 | RESIGNED | |
JOHN HUTCHINSON | Apr 1969 | Secretary | 1999-07-09 UNTIL 2003-08-26 | RESIGNED | |
STEVEN GODFREY | Oct 1957 | Secretary | 1996-09-17 UNTIL 1997-07-25 | RESIGNED | |
NICHOLAS DEREK EDWARDS | Oct 1958 | British | Director | 1993-04-19 UNTIL 1994-05-01 | RESIGNED |
CHRISTIAN SPIEDEL | Jul 1955 | German | Director | 1994-11-01 UNTIL 1996-06-30 | RESIGNED |
HOWARD JAMES NEIL SMITH | Dec 1949 | British | Director | RESIGNED | |
MR THOMAS HANS ROMAN | Dec 1969 | German | Director | 2016-07-01 UNTIL 2018-07-12 | RESIGNED |
HEINZ RODER | May 1942 | German | Director | RESIGNED | |
WILLIAM ARTHUR MILNE | Dec 1948 | British | Director | 1993-04-19 UNTIL 1994-05-01 | RESIGNED |
RUEDIGER BLASIUS | Sep 1964 | German | Director | 1999-07-09 UNTIL 2016-07-01 | RESIGNED |
AXEL KOPP | Dec 1952 | German | Director | 1996-07-08 UNTIL 1999-01-01 | RESIGNED |
MR HERBERT KLOSE | Apr 1969 | German | Director | 2019-07-25 UNTIL 2022-09-10 | RESIGNED |
PETER LESLIE JARVIS | Apr 1947 | Director | 1996-07-08 UNTIL 1997-11-18 | RESIGNED | |
MR PETER GEISLER | Jun 1979 | German | Director | 2018-10-05 UNTIL 2019-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lee Dalton | 2018-07-12 | 7/1979 | Significant influence or control | |
Mr Thomas Roman | 2016-07-01 - 2018-10-01 | 12/1969 |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Mr Nick Lavy | 2016-04-06 - 2017-05-15 | 11/1958 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Roder UK Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-02-14 | 31-12-2022 | £212,233 Cash £1,146,637 equity |
Roder UK Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-20 | 31-12-2021 | £486,245 Cash £698,672 equity |
Roder UK Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-07-14 | 31-12-2020 | £312,077 Cash £181,695 equity |