About

Registered Number: 01140986
Date of Incorporation: 23/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: PRESSURE TECHNOLOGIES PLC, Unit 6b Newton Business Centre,, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH

 

Roota Engineering Ltd was registered on 23 October 1973 and has its registered office in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STROUD, Edward Emlyn 11 September 2017 - 1
CRAMPIN, Matthew Lee 08 July 2014 05 April 2017 1
CRAMPIN, Mollie Patricia N/A 06 March 2014 1
CRAMPIN, Steven Frederick John N/A 06 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LISTER, Thomas James 06 March 2014 30 June 2015 1
TRISTRAM, Alexander William Roger 30 June 2015 06 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
PARENT_ACC - N/A 14 July 2020
AGREEMENT2 - N/A 24 June 2020
GUARANTEE2 - N/A 24 June 2020
CS01 - N/A 31 March 2020
MR01 - N/A 05 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 01 October 2018
PSC05 - N/A 05 July 2018
AP01 - Appointment of director 24 April 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 20 March 2018
AA - Annual Accounts 15 January 2018
TM02 - Termination of appointment of secretary 17 November 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 11 February 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 30 June 2015
AP03 - Appointment of secretary 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 01 April 2015
MR01 - N/A 31 December 2014
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 17 March 2014
AP03 - Appointment of secretary 14 March 2014
AP01 - Appointment of director 14 March 2014
AD01 - Change of registered office address 14 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA01 - Change of accounting reference date 12 March 2014
AUD - Auditor's letter of resignation 12 March 2014
MR04 - N/A 04 January 2014
MR04 - N/A 04 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 08 May 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 11 April 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 May 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 28 March 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 15 April 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 07 May 1996
363s - Annual Return 07 May 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 23 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 18 April 1986
363 - Annual Return 18 April 1986
AA - Annual Accounts 27 April 1985
AA - Annual Accounts 24 November 1984
AA - Annual Accounts 15 March 1983
CERTNM - Change of name certificate 10 December 1973
MISC - Miscellaneous document 23 October 1973
NEWINC - New incorporation documents 23 October 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 31 December 2014 Outstanding

N/A

Mortgage debenture 11 December 1985 Fully Satisfied

N/A

Legal mortgage 29 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.