ROCHESTER SENSORS UK LIMITED - WARWICK


Company Profile Company Filings

Overview

ROCHESTER SENSORS UK LIMITED is a Private Limited Company from WARWICK and has the status: Active.
ROCHESTER SENSORS UK LIMITED was incorporated 46 years ago on 05/12/1977 and has the registered number: 01342163. The accounts status is SMALL and accounts are next due on 30/09/2024.

ROCHESTER SENSORS UK LIMITED - WARWICK

This company is listed in the following categories:
28290 - Manufacture of other general-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GRIFFITHS HOUSE HERMES CLOSE
WARWICK
WARWICKSHIRE
CV34 6UF

This Company Originates in : United Kingdom
Previous trading names include:
FOZMULA LIMITED (until 07/07/2022)

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WARREN MATTHEW FARRELL Apr 1981 American Director 2019-11-01 CURRENT
MR BENJAMIN NEAL LEASE Jul 1967 American Director 2019-11-01 CURRENT
ROLAND DENYER SMYTHE Jan 1957 British Director 2002-07-12 UNTIL 2016-04-29 RESIGNED
KEITH WILLIAM PITHER Secretary RESIGNED
PETER JAMES STEWART Jun 1947 British Director RESIGNED
MR PAUL LAWRENCE HOLTBY Sep 1964 British Director 2010-07-22 UNTIL 2017-01-23 RESIGNED
WILLIAM LANCE RYDING Apr 1939 British Director 1998-06-26 UNTIL 2002-07-12 RESIGNED
LORRAINE JANE LEAHY Dec 1960 British Director 2001-06-21 UNTIL 2016-04-29 RESIGNED
MR BERNARD ALEXANDER ROGERS Jul 1961 British Director 1998-06-26 UNTIL 2002-07-12 RESIGNED
STEVEN MICHAEL JACKSON May 1972 British Director 2002-07-12 UNTIL 2013-09-30 RESIGNED
MR PAUL LAWRENCE HOLTBY Sep 1964 British Director 2017-03-08 UNTIL 2019-11-29 RESIGNED
LORRAINE JANE LEAHY Dec 1960 British Secretary 1991-10-31 UNTIL 2016-04-29 RESIGNED
JOHN EVAN GRIFFITHS Nov 1922 British Director RESIGNED
MR JEREMY JOHN GRIFFITHS Jun 1955 British Director RESIGNED
PETER JOHN FISHER Sep 1953 British Director RESIGNED
MRS JULIA IRENA FISHER Aug 1952 British Director RESIGNED
NICHOLAS EVANS Jun 1961 British Director 2002-07-12 UNTIL 2003-11-28 RESIGNED
MR JOSEPH RICHARD HAINSWORTH BARRY Apr 1964 British Director 2014-10-27 UNTIL 2015-09-30 RESIGNED
MR HUBERT WAGNER Dec 1968 Austrian Director 2016-04-29 UNTIL 2019-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Donald Jungerman 2019-11-01 12/1966 Warwick   Warwickshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Renato Bruno 2019-07-26 - 2019-11-01 4/1971 Warwick   Warwickshire Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Hb4 Srl 2016-04-06 - 2019-07-26 Reggio Emilia   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Hb4 Srl 2016-04-06 - 2019-07-26 Reggio Emilia   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOLATO JAYCARE LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 22220 - Manufacture of plastic packing goods
BLASTPARTS LIMITED CHESTERFIELD Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
BESPAK FINANCE LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
NORMANDIE GARDENS LIMITED WARWICK Dissolved... SMALL 32990 - Other manufacturing n.e.c.
THE MEDICAL HOUSE GROUP LIMITED KING'S LYNN ENGLAND Dissolved... FULL 70100 - Activities of head offices
MEDICAL HOUSE PRODUCTS LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
THE MEDICAL HOUSE LIMITED KING'S LYNN ENGLAND ... FULL 70100 - Activities of head offices
HYPERLYSER LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
C A PORTSMOUTH LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 22220 - Manufacture of plastic packing goods
NORMANDIE LIMITED KENILWORTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
MAYFAIR RE LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BGG UK LIMITED EAST SUSSEX Active FULL 82990 - Other business support service activities n.e.c.
MEDICAL HOUSE (ASI) LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
INTEGRATED ALUMINIUM COMPONENTS LIMITED CHESTER UNITED KINGDOM Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
DDSL LIMITED ESSEX Active SMALL 27110 - Manufacture of electric motors, generators and transformers
BRUNO DEFENCE SOLUTIONS LIMITED NR CLACTON Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DDSL POWER LTD NR CLACTON Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
BRUNO POWER LIMITED HAILSHAM Active SMALL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Fozmula Limited - Accounts to registrar (filleted) - small 18.2 2019-09-04 31-12-2018 £403,696 Cash £3,326,011 equity
Fozmula Limited - Abbreviated accounts 16.3 2016-12-31 31-03-2016 £497,588 Cash £2,166,318 equity