About

Registered Number: 07454710
Date of Incorporation: 30/11/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Millennium Green Business Centre Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB

 

Based in Newark, Rototek Ltd was established in 2010, it's status at Companies House is "Active". The company is registered for VAT. This organisation has 3 directors listed at Companies House. 11-20 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Shaun 01 October 2014 - 1
CLAFTON, Edmund John 11 July 2011 21 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HEPPELL, Jeremy Christopher 19 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 05 May 2017
MR01 - N/A 17 January 2017
RESOLUTIONS - N/A 08 January 2017
SH08 - Notice of name or other designation of class of shares 08 January 2017
CH01 - Change of particulars for director 19 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 September 2016
MR04 - N/A 02 June 2016
MR04 - N/A 02 June 2016
AR01 - Annual Return 29 December 2015
MR01 - N/A 04 August 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 01 May 2014
SH01 - Return of Allotment of shares 26 February 2014
AR01 - Annual Return 30 December 2013
CERTNM - Change of name certificate 02 September 2013
AA - Annual Accounts 09 May 2013
TM01 - Termination of appointment of director 22 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 01 May 2012
SH01 - Return of Allotment of shares 06 January 2012
AR01 - Annual Return 29 December 2011
CH01 - Change of particulars for director 03 August 2011
AA01 - Change of accounting reference date 28 July 2011
AD01 - Change of registered office address 28 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
AP03 - Appointment of secretary 19 July 2011
AP01 - Appointment of director 12 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
NEWINC - New incorporation documents 30 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2017 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

Debenture 26 July 2011 Fully Satisfied

N/A

Debenture 07 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.