About

Registered Number: 02368722
Date of Incorporation: 05/04/1989 (36 years ago)
Company Status: Active
Registered Address: Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0SW

 

Founded in 1989, Rotometrics International Ltd are based in West Midlands, it has a status of "Active". We do not know the number of employees at the company. Walters, Mark Anthony, Baert, Caspar, Speed, Andrew Martin, Bryant, Michael Thomas, Emerson, Peter, Jones, Michael John, Niemiec, Michael Edward, Stanley, Melvin Columbus, Warren, Roger Martin are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAERT, Caspar 20 March 2020 - 1
BRYANT, Michael Thomas 31 October 2011 18 December 2011 1
EMERSON, Peter 01 October 2012 01 December 2019 1
JONES, Michael John N/A 24 January 2003 1
NIEMIEC, Michael Edward 31 October 2011 31 March 2020 1
STANLEY, Melvin Columbus 27 October 1994 14 March 2008 1
WARREN, Roger Martin N/A 27 October 1994 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Mark Anthony 16 April 2013 - 1
SPEED, Andrew Martin 31 October 2011 15 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 11 October 2019
RESOLUTIONS - N/A 27 November 2018
SH01 - Return of Allotment of shares 27 November 2018
CS01 - N/A 29 October 2018
AA01 - Change of accounting reference date 11 September 2018
PSC01 - N/A 20 July 2018
PSC01 - N/A 20 July 2018
PSC01 - N/A 20 July 2018
PSC01 - N/A 20 July 2018
PSC01 - N/A 20 July 2018
PSC07 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 10 October 2016
SH01 - Return of Allotment of shares 10 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 25 October 2013
AP03 - Appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 23 November 2012
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 11 May 2012
TM01 - Termination of appointment of director 31 December 2011
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 31 October 2011
AP03 - Appointment of secretary 31 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2008
353 - Register of members 28 October 2008
AUD - Auditor's letter of resignation 17 September 2008
AUD - Auditor's letter of resignation 16 September 2008
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 12 July 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 20 August 1997
287 - Change in situation or address of Registered Office 13 February 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 17 November 1995
RESOLUTIONS - N/A 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
123 - Notice of increase in nominal capital 07 September 1995
AA - Annual Accounts 04 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1995
288 - N/A 02 May 1995
363s - Annual Return 07 November 1994
395 - Particulars of a mortgage or charge 13 October 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 19 May 1993
363b - Annual Return 05 November 1992
288 - N/A 28 May 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 25 October 1991
AUD - Auditor's letter of resignation 25 September 1991
AA - Annual Accounts 16 August 1991
288 - N/A 28 February 1991
363a - Annual Return 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1989
287 - Change in situation or address of Registered Office 19 October 1989
MEM/ARTS - N/A 24 July 1989
RESOLUTIONS - N/A 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
287 - Change in situation or address of Registered Office 16 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1989
CERTNM - Change of name certificate 09 June 1989
CERTNM - Change of name certificate 09 June 1989
NEWINC - New incorporation documents 05 April 1989

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 06 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.