About

Registered Number: 04596773
Date of Incorporation: 21/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 43-45 Broad Street Bridgtown, Cannock, Staffordshire, WS11 0DA,

 

Founded in 2002, Ritec Automation Ltd has its registered office in Cannock, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 6 directors listed as Ingry, Dareth Allan, Mclaughlin, Patrick, Rickward, Christine, Rickward, Christine, Ingry, Dareth, Rickward, Roger David for Ritec Automation Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRY, Dareth Allan 25 June 2016 - 1
MCLAUGHLIN, Patrick 25 June 2016 - 1
RICKWARD, Christine 25 June 2016 - 1
INGRY, Dareth 08 June 2004 12 January 2009 1
RICKWARD, Roger David 21 November 2002 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
RICKWARD, Christine 21 November 2002 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 04 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 23 November 2018
TM01 - Termination of appointment of director 03 October 2018
AD01 - Change of registered office address 14 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 06 July 2016
SH01 - Return of Allotment of shares 01 July 2016
SH01 - Return of Allotment of shares 01 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
287 - Change in situation or address of Registered Office 26 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 21 July 2004
DISS40 - Notice of striking-off action discontinued 06 July 2004
363s - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
225 - Change of Accounting Reference Date 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
GAZ1 - First notification of strike-off action in London Gazette 18 May 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
287 - Change in situation or address of Registered Office 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.