Rockwood
Ontario, N0b 2k0
Canada
Director Name | Mr Paulus Adriaan Koppert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 July 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Koppert B.V. Veilingweg 14 2651 Be Berkel En Rodenrijs Netherlands |
Director Name | Mr Peter Blezard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chorley Business And Technology Park Euxton Lane Euxton Chorley Lancashire PR7 6TE |
Director Name | Mr Michael Panteli |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months after company formation) |
Appointment Duration | 6 years (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE |
Website | www.azotictechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 01257 226592 |
Telephone region | Coppull |
Registered Address | Unit 6 Hassacarr Close Dunnington York YO19 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
29 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 August 2015 | Appointment of Mr Michael Panteli as a director on 1 August 2015 (3 pages) |
13 August 2015 | Appointment of Mr Michael Panteli as a director on 1 August 2015 (3 pages) |
13 August 2015 | Appointment of Mr Michael Panteli as a director on 1 August 2015 (3 pages) |
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|