Robtec Automation Limited KIDDERMINSTER


Robtec Automation started in year 1982 as Private Limited Company with registration number 01622881. The Robtec Automation company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Kidderminster at Robtec House High Street. Postal code: DY14 8DP.

The company has 2 directors, namely James R., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 1 June 2001 and James R. has been with the company for the least time - from 26 September 2014. As of 6 May 2024, there were 4 ex directors - Janet R., Richard R. and others listed below. There were no ex secretaries.

Robtec Automation Limited Address / Contact

Office Address Robtec House High Street
Office Address2 Cleobury Mortimer
Town Kidderminster
Post code DY14 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622881
Date of Incorporation Thu, 18th Mar 1982
Industry Installation of industrial machinery and equipment
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

James R.

Position: Director

Appointed: 26 September 2014

Paul C.

Position: Director

Appointed: 01 June 2001

Janet R.

Position: Director

Resigned: 11 May 2018

Richard R.

Position: Director

Resigned: 11 May 2018

Joanna C.

Position: Director

Appointed: 01 June 2001

Resigned: 24 October 2013

Artur H.

Position: Director

Appointed: 11 October 1991

Resigned: 30 January 2004

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Cross Keys Systems Limited from Pershore, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul C. This PSC owns 25-50% shares. The third one is James R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Cross Keys Systems Limited

Perrott House 17 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10456332
Notified on 16 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul C.

Notified on 1 October 2016
Nature of control: 25-50% shares

James R.

Notified on 1 October 2016
Ceased on 16 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth38 60941 73739 96940 58740 425143 695       
Balance Sheet
Cash Bank In Hand177 40687 141178 067210 418277 77192 599       
Current Assets374 880174 219287 048302 215340 371255 506215 089292 100500 766382 981234 926303 521355 392
Debtors158 65767 75743 10567 18041 73284 646       
Stocks Inventory38 81719 32165 87624 61720 86878 580       
Tangible Fixed Assets27 44634 44726 04814 00010 9818 456       
Net Assets Liabilities Including Pension Asset Liability38 60941 737           
Reserves/Capital
Called Up Share Capital1 2001 2001 3001 3001 3001 300       
Profit Loss Account Reserve37 40940 53738 66939 28739 125142 395       
Shareholder Funds38 60941 73739 96940 58740 425143 695       
Other
Average Number Employees During Period         3333
Called Up Share Capital Not Paid Not Expressed As Current Asset       505050505050
Creditors     120 267140 41487 750174 72991 95063 56589 741106 510
Creditors Due Within One Year 166 929273 127275 628310 927120 586       
Fixed Assets27 44634 447   8 4569 0584 3853 4762 7662 2111 7751 431
Net Current Assets Liabilities11 1637 29013 92126 58729 444135 23974 675204 350326 037291 031171 361213 780248 882
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1 2001 3001 3001 3001 300       
Tangible Fixed Assets Cost Or Valuation108 275126 425126 425110 632110 891        
Tangible Fixed Assets Depreciation80 82991 978100 37796 63299 910102 435       
Tangible Fixed Assets Depreciation Charged In Period  8 399          
Total Assets Less Current Liabilities38 60941 73739 96940 58740 425143 69583 733208 785329 563293 847173 622215 605250 363
Creditors Due Within One Year Total Current Liabilities363 717166 929           
Tangible Fixed Assets Additions 18 150           
Tangible Fixed Assets Depreciation Charge For Period 11 149           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 10th, November 2023
Free Download (5 pages)

Company search