You are here: bizstats.co.uk > a-z index > R list

R.i.b. - Koti Limited CARMARTHENSHIRE


R.i.b. - Koti started in year 1975 as Private Limited Company with registration number 01214442. The R.i.b. - Koti company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Carmarthenshire at Church Bank. Postal code: SA20 0DT. Since 2012/08/01 R.i.b. - Koti Limited is no longer carrying the name Record Industrial Brushes.

The firm has one director. Michel H., appointed on 1 April 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R.i.b. - Koti Limited Address / Contact

Office Address Church Bank
Office Address2 Llandovery
Town Carmarthenshire
Post code SA20 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01214442
Date of Incorporation Fri, 30th May 1975
Industry Manufacture of brooms and brushes
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Michel H.

Position: Director

Appointed: 01 April 2013

Martin H.

Position: Secretary

Resigned: 31 December 1997

Nathalie V.

Position: Director

Appointed: 01 April 2013

Resigned: 28 May 2015

Andreas B.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 April 2015

David J.

Position: Director

Appointed: 01 January 2003

Resigned: 01 July 2015

Roland G.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2002

Roland G.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 December 2002

Martin H.

Position: Director

Appointed: 03 January 1991

Resigned: 31 March 1998

Dieter K.

Position: Director

Appointed: 03 January 1991

Resigned: 01 April 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 8 names. As BizStats established, there is Johannes V. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Nathalie H. This PSC and has 25-50% voting rights. Then there is Michel H., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Johannes V.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Nathalie H.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Michel H.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Maxinne H.

Notified on 28 April 2017
Nature of control: 25-50% shares

Ann-Charlotte H.

Notified on 28 April 2017
Nature of control: 25-50% shares

Michel H.

Notified on 28 April 2017
Nature of control: 25-50% shares

Nathalie H.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michel H.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Record Industrial Brushes August 1, 2012

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements