Rotamic Engineering Ltd was founded on 12 February 2004, it has a status of "Active". The current directors of Rotamic Engineering Ltd are Curtis, Mark Christopher, Snell, Andrew Richard, Squires, Gary Paul, Curtis, Ronald Henry, Draper, Barbara, Bullingham, Roger Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Mark Christopher | 01 March 2004 | - | 1 |
SNELL, Andrew Richard | 23 May 2014 | - | 1 |
SQUIRES, Gary Paul | 23 May 2014 | - | 1 |
BULLINGHAM, Roger Paul | 29 March 2007 | 02 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Ronald Henry | 09 March 2005 | 17 July 2006 | 1 |
DRAPER, Barbara | 07 September 2007 | 29 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 13 February 2020 | |
CH01 - Change of particulars for director | 12 February 2020 | |
CH01 - Change of particulars for director | 12 February 2020 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 18 January 2019 | |
SH01 - Return of Allotment of shares | 05 November 2018 | |
CS01 - N/A | 14 February 2018 | |
CH01 - Change of particulars for director | 14 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
MR04 - N/A | 19 September 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 14 February 2017 | |
TM02 - Termination of appointment of secretary | 11 May 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AD01 - Change of registered office address | 22 October 2015 | |
AR01 - Annual Return | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
AA - Annual Accounts | 11 January 2015 | |
MR01 - N/A | 24 December 2014 | |
AA01 - Change of accounting reference date | 19 November 2014 | |
AP01 - Appointment of director | 02 June 2014 | |
AP01 - Appointment of director | 29 May 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 05 December 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 February 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AD04 - Change of location of company records to the registered office | 08 March 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 December 2011 | |
AA - Annual Accounts | 21 December 2011 | |
TM01 - Termination of appointment of director | 11 July 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 30 September 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 01 March 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
CERTNM - Change of name certificate | 29 March 2007 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 16 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 August 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363s - Annual Return | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
225 - Change of Accounting Reference Date | 22 December 2004 | |
287 - Change in situation or address of Registered Office | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2004 | |
RESOLUTIONS - N/A | 07 April 2004 | |
RESOLUTIONS - N/A | 07 April 2004 | |
RESOLUTIONS - N/A | 07 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2004 | |
123 - Notice of increase in nominal capital | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
NEWINC - New incorporation documents | 12 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2014 | Outstanding |
N/A |
All assets debenture | 28 February 2013 | Outstanding |
N/A |
Debenture deed | 01 February 2013 | Outstanding |
N/A |
Legal assignment | 28 September 2010 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 October 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 15 September 2006 | Fully Satisfied |
N/A |
Debenture | 31 March 2004 | Fully Satisfied |
N/A |