Thyssenkrupp Rothe Erde Uk Ltd. PETERLEE


Thyssenkrupp Rothe Erde Uk started in year 1975 as Private Limited Company with registration number 01234841. The Thyssenkrupp Rothe Erde Uk company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Peterlee at Mill Hill. Postal code: SR8 2HR. Since Wednesday 19th December 2018 Thyssenkrupp Rothe Erde Uk Ltd. is no longer carrying the name Roballo Engineering Company.

The company has 4 directors, namely Armin N., Philipp C. and Winfried S. and others. Of them, Edward F. has been with the company the longest, being appointed on 11 December 2001 and Armin N. has been with the company for the least time - from 5 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thyssenkrupp Rothe Erde Uk Ltd. Address / Contact

Office Address Mill Hill
Office Address2 North West Industrial Estate
Town Peterlee
Post code SR8 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01234841
Date of Incorporation Mon, 24th Nov 1975
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Armin N.

Position: Director

Appointed: 05 February 2024

Thyssenkrupp Uk Plc

Position: Corporate Secretary

Appointed: 01 February 2021

Philipp C.

Position: Director

Appointed: 14 January 2020

Winfried S.

Position: Director

Appointed: 01 October 2005

Edward F.

Position: Director

Appointed: 11 December 2001

Malcolm W.

Position: Secretary

Appointed: 02 July 2020

Resigned: 01 February 2021

Wilfried S.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2023

Julie C.

Position: Secretary

Appointed: 11 June 2008

Resigned: 02 July 2020

Arno S.

Position: Director

Appointed: 01 August 2006

Resigned: 31 December 2019

Rainer O.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2008

Albert G.

Position: Director

Appointed: 01 October 1997

Resigned: 01 August 2006

Edward F.

Position: Secretary

Appointed: 24 November 1995

Resigned: 11 June 2008

Leonard O.

Position: Director

Appointed: 01 December 1993

Resigned: 01 January 2005

Helmut H.

Position: Director

Appointed: 22 July 1993

Resigned: 24 February 1998

Johannes W.

Position: Director

Appointed: 22 July 1993

Resigned: 30 June 2013

Klaus G.

Position: Director

Appointed: 13 May 1993

Resigned: 30 September 2005

Brian W.

Position: Director

Appointed: 11 March 1992

Resigned: 01 December 1993

Juergen E.

Position: Director

Appointed: 11 March 1992

Resigned: 30 May 1993

Juergen R.

Position: Director

Appointed: 11 March 1992

Resigned: 04 May 1993

James L.

Position: Secretary

Appointed: 11 March 1992

Resigned: 24 November 1995

Philip R.

Position: Director

Appointed: 11 March 1992

Resigned: 24 November 1995

Herbert S.

Position: Director

Appointed: 11 March 1992

Resigned: 30 May 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Thyssenkrupp Uk Plc from Solihull, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Thyssenkrupp Uk Plc

Friers Gate (Third Floor) Stratford Road, Shirley, Solihull, B90 4BN, England

Legal authority Uk
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 02452909
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Roballo Engineering Company December 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand192
Current Assets4 1636 313
Debtors1 7202 619
Net Assets Liabilities-35-184
Other Debtors253244
Property Plant Equipment2 4242 161
Total Inventories2 4243 692
Other
Accrued Liabilities Deferred Income123205
Accumulated Depreciation Impairment Property Plant Equipment12 12212 540
Administrative Expenses382416
Average Number Employees During Period4956
Cost Sales7 7709 241
Creditors5 8517 909
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21
Disposals Property Plant Equipment 44
Distribution Costs485559
Finance Lease Liabilities Present Value Total3939
Fixed Assets2 4242 161
Gross Profit Loss-20994
Increase From Depreciation Charge For Year Property Plant Equipment 439
Interest Payable Similar Charges Finance Costs141168
Net Current Assets Liabilities-1 688-1 596
Operating Profit Loss-88719
Other Creditors4 9316 337
Other Inventories2 4243 692
Prepayments Accrued Income107169
Profit Loss On Ordinary Activities After Tax-1 028-149
Profit Loss On Ordinary Activities Before Tax-1 028-149
Property Plant Equipment Gross Cost14 54614 701
Provisions For Liabilities Balance Sheet Subtotal5672
Taxation Social Security Payable228227
Total Additions Including From Business Combinations Property Plant Equipment 199
Total Assets Less Current Liabilities736565
Trade Creditors Trade Payables5301 101
Trade Debtors Trade Receivables1 3602 206
Turnover Revenue7 75010 235

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended full accounts for the period to Friday 30th September 2022
filed on: 17th, October 2023
Free Download (31 pages)

Company search

Advertisements