About

Registered Number: 07454710
Date of Incorporation: 30/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Millennium Green Business Centre Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB

 

Rototek Ltd was setup in 2010, it's status is listed as "Active". 11-20 people work at this business. There are 3 directors listed as Heppell, Jeremy Christopher, Mills, Shaun, Clafton, Edmund John for this business in the Companies House registry. Rototek Ltd is registered for VAT.

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.