About

Registered Number: 05042485
Date of Incorporation: 12/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Little Moor House Falcon Road, Sowton Industrial Estate, Exeter, EX2 7LB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.