Roxtec Ltd. BURY


Founded in 2004, Roxtec, classified under reg no. 05267114 is an active company. Currently registered at 1st Floor Power House BL9 0RH, Bury the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 11th February 2005 Roxtec Ltd. is no longer carrying the name Roxtec International.

The company has 4 directors, namely Ulf H., Clive S. and Jan P. and others. Of them, Graham O. has been with the company the longest, being appointed on 1 June 2006 and Ulf H. has been with the company for the least time - from 1 January 2021. 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.

Roxtec Ltd. Address / Contact

Office Address 1st Floor Power House
Office Address2 Mason Street
Town Bury
Post code BL9 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05267114
Date of Incorporation Fri, 22nd Oct 2004
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Ulf H.

Position: Director

Appointed: 01 January 2021

Clive S.

Position: Director

Appointed: 01 April 2017

Jan P.

Position: Director

Appointed: 28 May 2012

Graham O.

Position: Director

Appointed: 01 June 2006

Mikael H.

Position: Director

Appointed: 11 June 2013

Resigned: 31 December 2020

Stig M.

Position: Director

Appointed: 30 September 2012

Resigned: 11 June 2013

Carl-Gustav M.

Position: Director

Appointed: 28 May 2010

Resigned: 30 September 2012

Stig M.

Position: Director

Appointed: 01 December 2006

Resigned: 28 May 2012

Stig M.

Position: Secretary

Appointed: 01 December 2006

Resigned: 28 May 2012

Par H.

Position: Director

Appointed: 01 December 2006

Resigned: 28 May 2010

Patrik S.

Position: Director

Appointed: 05 April 2005

Resigned: 01 June 2006

Gunnar H.

Position: Director

Appointed: 22 October 2004

Resigned: 05 April 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2004

Resigned: 22 October 2004

Mikael B.

Position: Secretary

Appointed: 22 October 2004

Resigned: 01 December 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 October 2004

Resigned: 22 October 2004

Company previous names

Roxtec International February 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand429 707254 655851 479937 278581 500
Current Assets1 792 9702 200 3692 576 9392 677 7782 491 718
Debtors1 099 6531 440 6071 224 3601 371 3741 493 885
Other Debtors 119 72359 74881 966101 033
Total Inventories263 610505 107501 100369 126416 333
Other
Accumulated Depreciation Impairment Property Plant Equipment184 518184 518184 518184 518 
Amounts Owed By Related Parties10 4006 7592 5403 63115 531
Amounts Owed To Group Undertakings201 687439 804414 498191 9811 328
Average Number Employees During Period 20201920
Creditors711 289897 980844 620576 293600 724
Future Minimum Lease Payments Under Non-cancellable Operating Leases 231 175235 153203 725128 340
Net Current Assets Liabilities1 081 6811 302 3891 732 3192 101 4851 890 994
Other Creditors171 742104 74893 230127 881171 311
Other Taxation Social Security Payable279 600326 009316 415232 698409 899
Property Plant Equipment Gross Cost184 518184 518184 518184 518 
Trade Creditors Trade Payables58 26027 41920 47723 73318 186
Trade Debtors Trade Receivables980 0271 314 1251 162 0721 285 7771 377 321

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
New registered office address 1st Floor Power House Mason Street Bury BL9 0RH. Change occurred on Thursday 5th October 2023. Company's previous address: Unit C1 Waterfold Park Business Park Bury Lancashire BL9 7BQ.
filed on: 5th, October 2023
Free Download (1 page)

Company search