Rotax Razor Company Limited DEESIDE


Rotax Razor Company started in year 1939 as Private Limited Company with registration number 00357218. The Rotax Razor Company company has been functioning successfully for 85 years now and its status is active. The firm's office is based in Deeside at Gdc First Avenue. Postal code: CH5 2NU.

The firm has 2 directors, namely William B., Grace M.. Of them, Grace M. has been with the company the longest, being appointed on 28 November 2022 and William B. has been with the company for the least time - from 1 December 2023. 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.

Rotax Razor Company Limited Address / Contact

Office Address Gdc First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00357218
Date of Incorporation Mon, 16th Oct 1939
Industry Non-trading company
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

William B.

Position: Director

Appointed: 01 December 2023

Grace M.

Position: Director

Appointed: 28 November 2022

Lee A.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Lisa F.

Position: Director

Appointed: 31 January 2022

Resigned: 29 July 2022

Susan M.

Position: Director

Appointed: 16 April 2021

Resigned: 11 November 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Jason B.

Position: Director

Appointed: 26 February 2021

Resigned: 31 January 2022

Clare B.

Position: Secretary

Appointed: 28 May 2019

Resigned: 16 April 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

Christopher S.

Position: Director

Appointed: 24 September 2018

Resigned: 26 February 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 28 May 2019

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 28 March 2012

Resigned: 20 August 2018

Stephen C.

Position: Director

Appointed: 20 January 2010

Resigned: 24 September 2018

Sarah L.

Position: Director

Appointed: 20 January 2010

Resigned: 31 January 2019

Neil S.

Position: Secretary

Appointed: 31 July 2000

Resigned: 28 March 2012

Kim A.

Position: Secretary

Appointed: 14 April 2000

Resigned: 31 July 2000

Christopher J.

Position: Director

Appointed: 24 August 1999

Resigned: 06 March 2000

Christopher J.

Position: Secretary

Appointed: 24 August 1999

Resigned: 14 April 2000

Kim A.

Position: Director

Appointed: 24 August 1999

Resigned: 20 January 2010

Malcolm M.

Position: Director

Appointed: 04 July 1991

Resigned: 16 July 1999

Gwynn W.

Position: Secretary

Appointed: 04 July 1991

Resigned: 23 August 1999

Remy C.

Position: Director

Appointed: 04 July 1991

Resigned: 07 April 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Pharma-Plast Limited from Deeside, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pharma-Plast Limited

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 00476536
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, August 2023
Free Download (6 pages)

Company search

Advertisements