Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RITEC AUTOMATION LIMITED
Company Information for

RITEC AUTOMATION LIMITED

43-45 BROAD STREET, BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 0DA,
Company Registration Number
04596773
Private Limited Company
Active

Company Overview

About Ritec Automation Ltd
RITEC AUTOMATION LIMITED was founded on 2002-11-21 and has its registered office in Cannock. The organisation's status is listed as "Active". Ritec Automation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RITEC AUTOMATION LIMITED
 
Legal Registered Office
43-45 BROAD STREET
BRIDGTOWN
CANNOCK
STAFFORDSHIRE
WS11 0DA
Other companies in WS11
 
Filing Information
Company Number 04596773
Company ID Number 04596773
Date formed 2002-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB489553095  
Last Datalog update: 2023-12-06 21:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RITEC AUTOMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RITEC AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
DARETH ALLAN INGRY
Director 2016-06-25
PATRICK MCLAUGHLIN
Director 2016-06-25
CHRISTINE RICKWARD
Director 2016-06-25
ROGER DAVID RICKWARD
Director 2002-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DARETH INGRY
Company Secretary 2004-07-01 2009-01-12
DARETH INGRY
Director 2004-06-08 2009-01-12
CHRISTINE RICKWARD
Company Secretary 2002-11-21 2004-06-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2002-11-21 2002-11-21
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2002-11-21 2002-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-19Register inspection address changed from Unit 3 Whitehouse Court Cannock Staffordshire WS11 0BH United Kingdom to 43-45 Broad Street Cannock WS11 0DA
2023-01-31APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RICKWARD
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-13CH01Director's details changed for Mrs Christine Rickward on 2021-06-28
2022-03-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AD04Register(s) moved to registered office address 43-45 Broad Street Bridgtown Cannock Staffordshire WS11 0DA
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-04-04CH01Director's details changed for Mr Patrick Mclaughlin on 2019-04-04
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID RICKWARD
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM Unit 3 Whitehouse Court Broad Street Bridgtown Cannock Staffordshire WS11 0BH
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06CH01Director's details changed for Mr Patrick Mcloughlin on 2016-07-06
2016-07-01SH0121/06/16 STATEMENT OF CAPITAL GBP 2
2016-07-01SH0112/02/16 STATEMENT OF CAPITAL GBP 2
2016-07-01AP01DIRECTOR APPOINTED MR PATRICK MCLOUGHLIN
2016-07-01AP01DIRECTOR APPOINTED MR DARETH ALLAN INGRY
2016-07-01AP01DIRECTOR APPOINTED MRS CHRISTINE RICKWARD
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0121/11/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0121/11/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0121/11/13 ANNUAL RETURN FULL LIST
2012-12-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0121/11/12 ANNUAL RETURN FULL LIST
2012-02-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0121/11/11 ANNUAL RETURN FULL LIST
2010-11-24AR0121/11/10 ANNUAL RETURN FULL LIST
2010-10-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-16AR0121/11/09 FULL LIST
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-16AD02SAIL ADDRESS CREATED
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM UNIT 3 WYNNS VENTURE CENTRE BROAD STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 3DA
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR DARETH INGRY
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY DARETH INGRY
2008-12-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-12-04363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-21363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-21363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-17288bSECRETARY RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-07-06DISS40STRIKE-OFF ACTION DISCONTINUED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04
2004-06-30363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2004-06-3088(2)RAD 08/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-05-18GAZ1FIRST GAZETTE
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2003-10-29288bSECRETARY RESIGNED
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288aNEW SECRETARY APPOINTED
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RITEC AUTOMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-05-18
Fines / Sanctions
No fines or sanctions have been issued against RITEC AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RITEC AUTOMATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.599
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 128,426
Creditors Due Within One Year 2012-06-30 £ 130,000
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RITEC AUTOMATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 91,719
Cash Bank In Hand 2012-06-30 £ 96,340
Current Assets 2013-06-30 £ 188,667
Current Assets 2012-06-30 £ 197,519
Debtors 2013-06-30 £ 94,948
Debtors 2012-06-30 £ 99,179
Fixed Assets 2013-06-30 £ 14,796
Fixed Assets 2012-06-30 £ 20,121
Shareholder Funds 2013-06-30 £ 74,341
Shareholder Funds 2012-06-30 £ 87,299
Stocks Inventory 2013-06-30 £ 2,000
Stocks Inventory 2012-06-30 £ 2,000
Tangible Fixed Assets 2013-06-30 £ 7,896
Tangible Fixed Assets 2012-06-30 £ 6,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RITEC AUTOMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RITEC AUTOMATION LIMITED
Trademarks
We have not found any records of RITEC AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RITEC AUTOMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RITEC AUTOMATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RITEC AUTOMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRITEC AUTOMATION LIMITEDEvent Date2004-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RITEC AUTOMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RITEC AUTOMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3