About

Registered Number: 03839280
Date of Incorporation: 07/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Bhp Llp, 2 Rutland Park, Sheffield, S10 2PD,

 

Rotor Clip Ltd was founded on 07 September 1999 with its registered office in Sheffield, it's status at Companies House is "Active". There are 3 directors listed as Slass, Craig, Slass, Jonathan, Feldleit, Steven for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLASS, Craig 07 September 1999 - 1
SLASS, Jonathan 07 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FELDLEIT, Steven 07 September 1999 18 November 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
AD01 - Change of registered office address 31 March 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 24 October 2016
AUD - Auditor's letter of resignation 21 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 05 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AA01 - Change of accounting reference date 29 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 07 January 2014
AA01 - Change of accounting reference date 04 October 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 03 August 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 20 September 2001
287 - Change in situation or address of Registered Office 17 May 2001
AA - Annual Accounts 17 May 2001
363a - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 23 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
225 - Change of Accounting Reference Date 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.