Westcliff On Sea
Essex
SS0 7JG
Director Name | Leong Huat Tan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | Malaysia |
Correspondence Address | 276 London Road Westcliff On Sea Essex SS0 7JG |
Director Name | Jerry Dorsey |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 138a 138a Reigate Road Bromley Kent BR1 5JW |
Secretary Name | Leong Huat Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 May 2005(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 April 2018) |
Role | Managing Director |
Correspondence Address | 137 South Block County Hall 1b Belvedere Road London SE1 7GD |
Director Name | Fong Lin Ng |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No 9 , Jalan Usj 5/4 Subang Jaya Selangor 4 Malaysia |
Director Name | Ms Vanessa Siew Leng Tan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | West Malaysia |
Correspondence Address | Unit C-Sb-7 9 Bukit Utama,9 Persiaran Bukit Utama Bandar Utama 47800 Petaling Jaya Selangor West Malaysia |
Director Name | Mr Irwin Weng Tyan Oh |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | West Malaysia |
Correspondence Address | Unit C-Sb-7 9 Bukit Utama,9 Persiaran Bukit Utama Bandar Utama 47800 Petaling Jaya Selangor West Malaysia |
Secretary Name | Lee & Co (Accountants) (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 276 London Road Westcliff On Sea Essex SS0 7JG |
Website | www.rototype.co.uk |
---|
Registered Address | 276 London Road Westcliff On Sea Essex SS0 7JG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,997 |
Cash | £10,050 |
Current Liabilities | £6,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
13 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 May 2020 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
19 September 2018 | Resolutions
|
10 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
9 May 2018 | Termination of appointment of Irwin Weng Tyan Oh as a director on 27 April 2018 (1 page) |
9 May 2018 | Cessation of Rototype International (Hk & China) Ltd as a person with significant control on 19 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Leong Huat Tan as a director on 27 April 2018 (1 page) |
9 May 2018 | Appointment of Ms Vanessa Siew Leng Tan as a director on 27 April 2018 (2 pages) |
9 May 2018 | Notification of Vanessa Siew Leng Tan as a person with significant control on 19 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of Leong Huat Tan as a secretary on 27 April 2018 (1 page) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 August 2016 | Termination of appointment of Vanessa Siew Leng Tan as a director on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Vanessa Siew Leng Tan as a director on 1 August 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 November 2014 | Appointment of Mr Irwin Weng Tyan Oh as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Ms Vanessa Siew Leng Tan as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Irwin Weng Tyan Oh as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Ms Vanessa Siew Leng Tan as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Fong Lin Ng as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Fong Lin Ng as a director on 31 October 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
7 January 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Leong Huat Tan on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Fong Lin Ng on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Fong Lin Ng on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Leong Huat Tan on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Leong Huat Tan on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Fong Lin Ng on 5 May 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 September 2009 | Ad 01/09/09\gbp si 150000@1=150000\gbp ic 250000/400000\ (2 pages) |
16 September 2009 | Ad 01/09/09\gbp si 150000@1=150000\gbp ic 250000/400000\ (2 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 November 2006 | Ad 16/10/06--------- £ si 40000@1=40000 £ ic 210000/250000 (1 page) |
14 November 2006 | Ad 16/10/06--------- £ si 40000@1=40000 £ ic 210000/250000 (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
9 February 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
6 February 2006 | Ad 02/02/06--------- £ si 110000@1=110000 £ ic 100000/210000 (1 page) |
6 February 2006 | Ad 02/02/06--------- £ si 110000@1=110000 £ ic 100000/210000 (1 page) |
2 February 2006 | £ nc 100000/500000 27/01/06 (2 pages) |
2 February 2006 | £ nc 100000/500000 27/01/06 (2 pages) |
1 July 2005 | Company name changed ht consulting & automation (uk) LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed ht consulting & automation (uk) LIMITED\certificate issued on 01/07/05 (2 pages) |
19 May 2005 | Return made up to 05/05/05; full list of members
|
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | Return made up to 05/05/05; full list of members
|
11 March 2005 | Nc inc already adjusted 18/02/05 (1 page) |
11 March 2005 | Nc inc already adjusted 18/02/05 (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
2 March 2005 | Ad 18/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
2 March 2005 | Ad 18/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
5 May 2004 | Incorporation (12 pages) |
5 May 2004 | Incorporation (12 pages) |