RODACT LIMITED
RIVERSIDE BUSINESS PARK

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 06032483
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address AXIS 15 AXIS COURT, MALLARD WAY, RIVERSIDE BUSINESS PARK, SWANSEA, SA7 0AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1 . The most likely internet sites of RODACT LIMITED are www.rodact.co.uk, and www.rodact.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Rodact Limited is a Private Limited Company. The company registration number is 06032483. Rodact Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of Rodact Limited is Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Sa7 0aj. . WILLIAMS, Claire Marie is a Secretary of the company. WILLIAMS, John Jenkin is a Director of the company. WILLIAMS, Phillip Anthony is a Director of the company. Director WILLIAMS, Janis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Claire Marie
Appointed Date: 19 December 2006

Director
WILLIAMS, John Jenkin
Appointed Date: 19 December 2006
77 years old

Director
WILLIAMS, Phillip Anthony
Appointed Date: 19 December 2006
48 years old

Resigned Directors

Director
WILLIAMS, Janis
Resigned: 02 February 2007
Appointed Date: 19 December 2006
76 years old

Persons With Significant Control

Drumaway Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RODACT LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

01 Dec 2015
Total exemption full accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1

...
... and 19 more events
04 Jan 2008
Director resigned
30 Dec 2007
Registered office changed on 30/12/07 from: llys helig, maes y bont road gorslas llanelli SA14 7NA
30 Dec 2007
Accounts for a dormant company made up to 30 June 2007
07 Jan 2007
Accounting reference date shortened from 31/12/07 to 30/06/07
19 Dec 2006
Incorporation