About

Registered Number: 00931010
Date of Incorporation: 24/04/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: 11 Glasshouse St., St. Peters, Newcastle Upon Tyne, NE6 1BS

 

Founded in 1968, Rotary Power Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". We don't know the number of employees at the company. The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLEHURST, David 01 February 1994 30 July 2007 1
HOULE, Peter N/A 22 February 1993 1
JOHNSON, Trevor Reginald 27 July 1999 30 July 2007 1
NANCARROW, Mark 27 July 1999 30 July 2007 1
SYKES, Hayden Rowland 01 February 1994 31 October 1995 1
WILLIAMSON, Richard Thomas Giles 27 July 1999 20 July 2001 1
Secretary Name Appointed Resigned Total Appointments
WILKES, Joanne Alicea 26 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 04 June 2018
MR04 - N/A 23 May 2018
CS01 - N/A 03 May 2018
AP03 - Appointment of secretary 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 03 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 20 March 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 01 December 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 21 July 2010
RESOLUTIONS - N/A 13 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 05 May 2010
AP01 - Appointment of director 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
MISC - Miscellaneous document 19 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 20 March 2010
CH03 - Change of particulars for secretary 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
353 - Register of members 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 08 December 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 26 March 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 16 November 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 23 March 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 24 February 1999
363s - Annual Return 09 March 1998
AA - Annual Accounts 03 March 1998
MEM/ARTS - N/A 04 July 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 03 March 1997
CERTNM - Change of name certificate 02 January 1997
363s - Annual Return 28 March 1996
AA - Annual Accounts 04 March 1996
288 - N/A 14 November 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 March 1994
288 - N/A 15 March 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 04 March 1994
363s - Annual Return 26 February 1993
AA - Annual Accounts 16 February 1993
AA - Annual Accounts 09 March 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
395 - Particulars of a mortgage or charge 17 November 1981
CERTNM - Change of name certificate 01 June 1976
MISC - Miscellaneous document 24 April 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

Composite debenture 09 February 2012 Outstanding

N/A

Composite debenture 02 May 2010 Fully Satisfied

N/A

Legal charge 09 August 1984 Fully Satisfied

N/A

Charge 13 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.