About

Registered Number: 03549541
Date of Incorporation: 21/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP

 

Rotherham Cnc Ltd was registered on 21 April 1998 and are based in Sheffield, it's status is listed as "Active". The current directors of this business are listed as Hobson, Dennis, Potter, David. We don't know the number of employees at Rotherham Cnc Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Dennis 21 April 1998 01 October 2004 1
POTTER, David 21 April 1998 29 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
CH01 - Change of particulars for director 27 July 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 05 December 2018
PSC01 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 14 December 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 15 January 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 11 December 2014
MR04 - N/A 22 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 December 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 27 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 August 2010
RESOLUTIONS - N/A 26 January 2010
TM01 - Termination of appointment of director 19 December 2009
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AP01 - Appointment of director 27 November 2009
SH01 - Return of Allotment of shares 27 November 2009
MEM/ARTS - N/A 27 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 05 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 11 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 19 March 2005
AA - Annual Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 25 June 2001
395 - Particulars of a mortgage or charge 03 May 2001
AA - Annual Accounts 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 06 May 1999
287 - Change in situation or address of Registered Office 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
225 - Change of Accounting Reference Date 07 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2013 Outstanding

N/A

Legal mortgage 04 July 2012 Outstanding

N/A

Debenture 04 January 2007 Fully Satisfied

N/A

Supplemental chattel mortgage 18 March 2005 Fully Satisfied

N/A

Legal charge 19 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.