Established in 1973, Rotrex Group Ltd has its registered office in Alfreton. Currently we aren't aware of the number of employees at the this company. The company has 5 directors listed as Ayto, John, Bunting, Ian John, Jones, Malcolm, Rooney, Mark, Williams, John in the Companies House registry. The organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYTO, John | 01 May 2015 | 31 January 2019 | 1 |
BUNTING, Ian John | 01 May 2015 | 15 July 2016 | 1 |
JONES, Malcolm | N/A | 22 May 1998 | 1 |
ROONEY, Mark | 01 May 2015 | 31 January 2019 | 1 |
WILLIAMS, John | N/A | 31 October 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
AA - Annual Accounts | 05 February 2020 | |
MR01 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
CS01 - N/A | 22 March 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
AP01 - Appointment of director | 11 March 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 01 February 2017 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 08 January 2016 | |
MR01 - N/A | 02 December 2015 | |
MR04 - N/A | 26 September 2015 | |
MR04 - N/A | 26 September 2015 | |
MR04 - N/A | 26 September 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AUD - Auditor's letter of resignation | 11 July 2013 | |
MISC - Miscellaneous document | 09 July 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
TM01 - Termination of appointment of director | 31 October 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
CC04 - Statement of companies objects | 10 May 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
MEM/ARTS - N/A | 09 May 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 27 January 2011 | |
MISC - Miscellaneous document | 03 June 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH03 - Change of particulars for secretary | 15 January 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 23 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 2009 | |
363a - Annual Return | 07 May 2009 | |
353 - Register of members | 06 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 01 December 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 04 August 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
363s - Annual Return | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
CERTNM - Change of name certificate | 12 June 2007 | |
AA - Annual Accounts | 22 May 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
RESOLUTIONS - N/A | 27 April 2007 | |
RESOLUTIONS - N/A | 27 April 2007 | |
CERT10 - Re-registration of a company from public to private | 27 April 2007 | |
MAR - Memorandum and Articles - used in re-registration | 27 April 2007 | |
53 - Application by a public company for re-registration as a private company | 05 April 2007 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 05 September 2005 | |
AA - Annual Accounts | 05 September 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
363s - Annual Return | 31 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 December 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 08 April 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 February 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 27 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 16 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 02 November 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 03 December 1999 | |
395 - Particulars of a mortgage or charge | 19 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 1999 | |
363s - Annual Return | 28 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1999 | |
AUD - Auditor's letter of resignation | 23 December 1998 | |
AA - Annual Accounts | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 29 October 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1998 | |
363s - Annual Return | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 09 January 1997 | |
RESOLUTIONS - N/A | 09 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
CERT7 - Re-registration of a company from private to public with a change of name | 09 December 1996 | |
MAR - Memorandum and Articles - used in re-registration | 09 December 1996 | |
AUDS - Auditor's statement | 09 December 1996 | |
AUDR - Auditor's report | 09 December 1996 | |
BS - Balance sheet | 09 December 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 09 December 1996 | |
43(3) - Application by a private company for re-registration as a public company | 09 December 1996 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 05 June 1996 | |
288 - N/A | 21 May 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
AA - Annual Accounts | 27 February 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 May 1995 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 16 November 1994 | |
288 - N/A | 15 November 1994 | |
288 - N/A | 06 June 1994 | |
363s - Annual Return | 09 May 1994 | |
RESOLUTIONS - N/A | 14 March 1994 | |
MEM/ARTS - N/A | 14 March 1994 | |
AA - Annual Accounts | 24 February 1994 | |
288 - N/A | 24 June 1993 | |
363s - Annual Return | 07 June 1993 | |
AA - Annual Accounts | 08 March 1993 | |
363a - Annual Return | 09 November 1992 | |
SA - Shares agreement | 04 September 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 September 1992 | |
88(2)P - N/A | 25 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1992 | |
288 - N/A | 23 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
MEM/ARTS - N/A | 16 July 1992 | |
123 - Notice of increase in nominal capital | 16 July 1992 | |
AA - Annual Accounts | 26 April 1992 | |
363a - Annual Return | 20 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1991 | |
AA - Annual Accounts | 15 July 1991 | |
395 - Particulars of a mortgage or charge | 14 May 1991 | |
363 - Annual Return | 22 October 1990 | |
AA - Annual Accounts | 22 May 1990 | |
AA - Annual Accounts | 04 July 1989 | |
363 - Annual Return | 04 July 1989 | |
363 - Annual Return | 15 March 1988 | |
AA - Annual Accounts | 15 March 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 March 1988 | |
AA - Annual Accounts | 07 April 1987 | |
363 - Annual Return | 06 April 1987 | |
288 - N/A | 25 March 1987 | |
395 - Particulars of a mortgage or charge | 03 March 1987 | |
395 - Particulars of a mortgage or charge | 04 July 1985 | |
395 - Particulars of a mortgage or charge | 06 June 1985 | |
395 - Particulars of a mortgage or charge | 18 October 1976 | |
NEWINC - New incorporation documents | 09 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 30 November 2015 | Fully Satisfied |
N/A |
Debenture | 08 July 2005 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 9 september 2004 and | 15 March 2004 | Fully Satisfied |
N/A |
Security agreement | 27 January 2004 | Fully Satisfied |
N/A |
Legal charge | 15 January 2004 | Fully Satisfied |
N/A |
Legal charge | 15 January 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 December 2003 | Outstanding |
N/A |
Fixed charge | 01 September 2003 | Outstanding |
N/A |
Legal charge | 24 October 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 18 October 1999 | Outstanding |
N/A |
Legal mortgage | 18 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 18 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 18 March 1996 | Outstanding |
N/A |
Legal mortgage | 18 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 1991 | Fully Satisfied |
N/A |
Chattel mortgage | 26 February 1987 | Fully Satisfied |
N/A |
Chattel mortgage | 11 July 1986 | Fully Satisfied |
N/A |
Charge | 21 June 1985 | Fully Satisfied |
N/A |
Legal mortgage | 24 May 1985 | Fully Satisfied |
N/A |
Legal charge | 05 November 1982 | Fully Satisfied |
N/A |
Legal charge | 13 July 1977 | Fully Satisfied |
N/A |
Mortgage debenture | 06 October 1976 | Fully Satisfied |
N/A |
Legal mortgage | 16 October 1975 | Fully Satisfied |
N/A |