About

Registered Number: 06545068
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 74 Roth Drive, Hutton, Brentwood, CM13 2UE,

 

Roth Mechanical Services Ltd was founded on 26 March 2008, it's status is listed as "Active". We do not know the number of employees at this organisation. Pike, Lynn, Pike, Michael, Theydon Secretaries Limited, Theydon Nominees Limited are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Lynn 26 March 2008 - 1
PIKE, Michael 26 March 2008 - 1
THEYDON NOMINEES LIMITED 26 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 08 February 2019
AD01 - Change of registered office address 25 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 28 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.