Roestown Process Engineers Limited ALTRINCHAM


Founded in 1997, Roestown Process Engineers, classified under reg no. 03356883 is an active company. Currently registered at 16 Walton Road WA14 4NE, Altrincham the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

There is a single director in the firm at the moment - James K., appointed on 21 April 1997. In addition, a secretary was appointed - Susan M., appointed on 21 April 1997. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Roestown Process Engineers Limited Address / Contact

Office Address 16 Walton Road
Town Altrincham
Post code WA14 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03356883
Date of Incorporation Mon, 21st Apr 1997
Industry specialised design activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Susan M.

Position: Secretary

Appointed: 21 April 1997

James K.

Position: Director

Appointed: 21 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1997

Resigned: 21 April 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 April 1997

Resigned: 21 April 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is James K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Susan M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

James K.

Notified on 21 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Susan M.

Notified on 21 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth172 104138 056      
Balance Sheet
Current Assets216 177250 231259 245342 689411 894461 752449 765532 273
Net Assets Liabilities 138 056177 253260 996292 007295 553349 314 
Net Assets Liabilities Including Pension Asset Liability172 104138 056      
Reserves/Capital
Shareholder Funds172 104138 056      
Other
Average Number Employees During Period  222222
Creditors  85 46284 297122 310167 726103 114160 794
Fixed Assets5 3243 9963 4702 6042 4231 5272 6632 069
Net Current Assets Liabilities167 900134 060173 783258 392289 584294 026346 651 
Total Assets Less Current Liabilities173 224138 056177 253260 996292 007295 553349 314 
Creditors Due After One Year1 120       
Creditors Due Within One Year48 277116 171      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, January 2024
Free Download (4 pages)

Company search

Advertisements