About

Registered Number: 03720151
Date of Incorporation: 25/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: St John's Court, Easton Street, High Wycombe, HP11 1JX,

 

Established in 1999, Rotary Car Parking Systems Ltd are based in High Wycombe, it has a status of "Active". The company has 6 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Ryan 11 April 2013 - 1
DE SIMONE, Paul 25 February 1999 07 January 2000 1
MC CORMACK, Anthony Michael 25 February 1999 31 January 2001 1
PEARCE, Stephen John 25 February 1999 07 January 2000 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Jacqueline 01 August 2006 - 1
TERRY, Simon Owen 01 January 2002 01 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 09 August 2018
PSC05 - N/A 12 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 06 December 2017
RESOLUTIONS - N/A 24 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 02 December 2016
AD01 - Change of registered office address 29 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 24 December 2013
CERTNM - Change of name certificate 12 April 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 11 November 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
CERTNM - Change of name certificate 22 June 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 01 March 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 19 April 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
CERTNM - Change of name certificate 12 February 2002
CERTNM - Change of name certificate 02 April 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
225 - Change of Accounting Reference Date 29 December 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.