Company NameRoxtec Ltd.
Company StatusActive
Company Number05267114
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Previous NameRoxtec International Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Graham O'Hare
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameMr Jan Magnus Petersson
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed28 May 2012(7 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleGroup Controller
Country of ResidenceSweden
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameMr Clive John Sharp
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameMr Ulf Magnus Holmberg
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameGunnar Hogberg
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRisanaes Gaard
Ronneby
Blekinge 37273
Sweden
Secretary NameMikael Blomquist
NationalitySwedish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressV Vittusgatan 14
Karlskrona
Blekinge 37134
Sweden
Director NamePatrik Strandqvist
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2006)
RoleManager
Correspondence AddressIdrottsvagen 13
Karlskrona
37141
Sweden
Director NamePar Fredrik Roland Hansson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2010)
RoleCEO
Country of ResidenceSweden
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameStig Thomas Orvar Magnusson
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 May 2012)
RoleFinance Officer
Country of ResidenceSweden
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Secretary NameStig Thomas Orvar Magnusson
NationalitySwedish
StatusResigned
Appointed01 December 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 May 2012)
RoleFinance Officer
Country of ResidenceSweden
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameMr Carl-Gustav Mauritz Mattson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed28 May 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameMr Stig Thomas Orvar Magnusson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2012(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameMr Mikael Helmerson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed11 June 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceSweden
Correspondence AddressUnit C1
Waterfold Park Business Park
Bury
Lancashire
BL9 7BQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.roxtec.com
Email address[email protected]

Location

Registered Address1st Floor Power House
Mason Street
Bury
BL9 0RH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£649,230
Cash£358,913
Current Liabilities£750,460

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
5 October 2023Registered office address changed from Unit C1 Waterfold Park Business Park Bury Lancashire BL9 7BQ to 1st Floor Power House Mason Street Bury BL9 0RH on 5 October 2023 (1 page)
10 May 2023Accounts for a small company made up to 31 December 2022 (10 pages)
13 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 31 December 2021 (10 pages)
14 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
16 March 2021Accounts for a small company made up to 31 December 2020 (10 pages)
8 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
20 January 2021Appointment of Mr Ulf Magnus Holmberg as a director on 1 January 2021 (2 pages)
20 January 2021Termination of appointment of Mikael Helmerson as a director on 31 December 2020 (1 page)
10 February 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 December 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
15 September 2019Accounts for a small company made up to 30 June 2019 (10 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 30 June 2018 (18 pages)
15 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 30 June 2017 (19 pages)
2 October 2017Accounts for a small company made up to 30 June 2017 (19 pages)
5 April 2017Appointment of Mr Clive John Sharp as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Clive John Sharp as a director on 1 April 2017 (2 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
4 November 2016Accounts for a small company made up to 30 June 2016 (8 pages)
4 November 2016Accounts for a small company made up to 30 June 2016 (8 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
14 November 2015Accounts for a small company made up to 30 June 2015 (8 pages)
14 November 2015Accounts for a small company made up to 30 June 2015 (8 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
3 October 2014Accounts for a small company made up to 30 June 2014 (10 pages)
3 October 2014Accounts for a small company made up to 30 June 2014 (10 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
1 November 2013Accounts for a small company made up to 30 June 2013 (10 pages)
1 November 2013Accounts for a small company made up to 30 June 2013 (10 pages)
11 June 2013Appointment of Mr Mikael Helmerson as a director (2 pages)
11 June 2013Termination of appointment of Stig Magnusson as a director (1 page)
11 June 2013Termination of appointment of Stig Magnusson as a director (1 page)
11 June 2013Appointment of Mr Mikael Helmerson as a director (2 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (10 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (10 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
22 October 2012Appointment of Mr Stig Thomas Orvar Magnusson as a director (2 pages)
22 October 2012Appointment of Mr Stig Thomas Orvar Magnusson as a director (2 pages)
19 October 2012Termination of appointment of Carl-Gustav Mattson as a director (1 page)
19 October 2012Termination of appointment of Carl-Gustav Mattson as a director (1 page)
27 June 2012Appointment of Mr Jan Magnus Petersson as a director (2 pages)
27 June 2012Appointment of Mr Jan Magnus Petersson as a director (2 pages)
26 June 2012Termination of appointment of Stig Magnusson as a director (1 page)
26 June 2012Termination of appointment of Stig Magnusson as a secretary (1 page)
26 June 2012Termination of appointment of Stig Magnusson as a director (1 page)
26 June 2012Termination of appointment of Stig Magnusson as a secretary (1 page)
11 April 2012Section 519 (1 page)
11 April 2012Section 519 (1 page)
15 December 2011Accounts for a small company made up to 30 June 2011 (10 pages)
15 December 2011Accounts for a small company made up to 30 June 2011 (10 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (11 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (11 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
8 October 2010Appointment of Mr Carl-Gustav Mauritz Mattson as a director (2 pages)
8 October 2010Appointment of Mr Carl-Gustav Mauritz Mattson as a director (2 pages)
6 August 2010Termination of appointment of Par Hansson as a director (1 page)
6 August 2010Termination of appointment of Par Hansson as a director (1 page)
12 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Stig Thomas Orvar Magnusson on 2 October 2009 (1 page)
12 January 2010Director's details changed for Stig Thomas Orvar Magnusson on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Par Fredrik Roland Hansson on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Graham O'hare on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Graham O'hare on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Stig Thomas Orvar Magnusson on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Graham O'hare on 2 October 2009 (2 pages)
12 January 2010Secretary's details changed for Stig Thomas Orvar Magnusson on 2 October 2009 (1 page)
12 January 2010Director's details changed for Stig Thomas Orvar Magnusson on 2 October 2009 (2 pages)
12 January 2010Secretary's details changed for Stig Thomas Orvar Magnusson on 2 October 2009 (1 page)
12 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Par Fredrik Roland Hansson on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Par Fredrik Roland Hansson on 2 October 2009 (2 pages)
23 October 2009Full accounts made up to 30 June 2009 (11 pages)
23 October 2009Full accounts made up to 30 June 2009 (11 pages)
17 March 2009Accounts for a small company made up to 30 June 2008 (9 pages)
17 March 2009Accounts for a small company made up to 30 June 2008 (9 pages)
29 October 2008Return made up to 15/10/08; no change of members (10 pages)
29 October 2008Return made up to 15/10/08; no change of members (10 pages)
14 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
14 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
1 November 2007Return made up to 22/10/07; no change of members (7 pages)
1 November 2007Return made up to 22/10/07; no change of members (7 pages)
2 August 2007Full accounts made up to 31 December 2006 (19 pages)
2 August 2007Full accounts made up to 31 December 2006 (19 pages)
10 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
10 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
29 December 2006New secretary appointed;new director appointed (1 page)
29 December 2006Registered office changed on 29/12/06 from: unit 3 leigh street, walshaw, bury, lancashire BL8 3AL (1 page)
29 December 2006New director appointed (1 page)
29 December 2006Secretary resigned;director resigned (1 page)
29 December 2006Registered office changed on 29/12/06 from: unit 3 leigh street, walshaw, bury, lancashire BL8 3AL (1 page)
29 December 2006New secretary appointed;new director appointed (1 page)
29 December 2006Secretary resigned;director resigned (1 page)
29 December 2006New director appointed (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
13 November 2006Return made up to 22/10/06; full list of members (6 pages)
13 November 2006Return made up to 22/10/06; full list of members (6 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
25 January 2006Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
25 January 2006Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
9 May 2005New director appointed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (1 page)
11 February 2005Company name changed roxtec international LTD\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed roxtec international LTD\certificate issued on 11/02/05 (2 pages)
2 December 2004Ad 22/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
2 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
2 December 2004Ad 22/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
22 October 2004Incorporation (17 pages)
22 October 2004Incorporation (17 pages)