About

Registered Number: 05098331
Date of Incorporation: 07/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Rotor (Uk) Limited Marshall Way, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1XU,

 

Rotor (UK) Ltd was established in 2004, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Hagens, Hendrick Gerrit, Orpin, Robert Alexander, Woods, James, Weekhout, Herman Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGENS, Hendrick Gerrit 23 October 2014 - 1
WEEKHOUT, Herman Albert 07 April 2004 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ORPIN, Robert Alexander 26 September 2014 01 February 2017 1
WOODS, James 07 April 2004 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AD01 - Change of registered office address 03 March 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 02 December 2014
AP03 - Appointment of secretary 27 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 08 January 2012
AA - Annual Accounts 17 August 2011
TM02 - Termination of appointment of secretary 10 July 2011
AR01 - Annual Return 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 22 May 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 01 April 2007
395 - Particulars of a mortgage or charge 05 August 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2005
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
225 - Change of Accounting Reference Date 13 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
RESOLUTIONS - N/A 30 June 2004
123 - Notice of increase in nominal capital 30 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 May 2007 Fully Satisfied

N/A

Debenture 03 August 2006 Fully Satisfied

N/A

Rent deposit deed 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.