About

Registered Number: 03129131
Date of Incorporation: 22/11/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Newnham Drive, Daventry, NN11 8YN,

 

Founded in 1995, Rofin-baasel Uk Ltd are based in Daventry. 21-50 people work at this organisation. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUN, Gunther 01 October 2000 01 October 2015 1
EWALD, Andreas 01 October 2015 07 November 2016 1
MODROFF SCHWAB DE MITTELSTAEDT, Ines Ingrid 01 October 2015 07 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MCPEEK, Mitchell Arnold 07 November 2016 - 1
STEVENS, Joanne Sara 08 January 1998 30 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 17 March 2020
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 02 December 2016
AP01 - Appointment of director 24 November 2016
RESOLUTIONS - N/A 17 November 2016
CC04 - Statement of companies objects 14 November 2016
TM01 - Termination of appointment of director 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
MR01 - N/A 11 November 2016
AP03 - Appointment of secretary 10 November 2016
AP01 - Appointment of director 10 November 2016
CH01 - Change of particulars for director 23 October 2016
CH01 - Change of particulars for director 23 October 2016
MR04 - N/A 27 September 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 10 November 2015
TM02 - Termination of appointment of secretary 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 15 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 12 December 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 15 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 29 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 22 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 20 November 2000
AUD - Auditor's letter of resignation 31 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
CERTNM - Change of name certificate 27 September 2000
225 - Change of Accounting Reference Date 07 August 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 04 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 07 January 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1996
288 - N/A 05 December 1995
288 - N/A 05 December 1995
287 - Change in situation or address of Registered Office 05 December 1995
NEWINC - New incorporation documents 22 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2016 Outstanding

N/A

Rent deposit deed 24 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.