ROTAMIC ENGINEERING LIMITED
EXETER BONDCO 1054 LIMITED

Hellopages » Devon » Exeter » EX2 7LB

Company number 05042485
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address LITTLE MOOR HOUSE FALCON ROAD, SOWTON INDUSTRIAL ESTATE, EXETER, ENGLAND, EX2 7LB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 February 2017 with updates; Termination of appointment of Barbara Draper as a secretary on 29 March 2016. The most likely internet sites of ROTAMIC ENGINEERING LIMITED are www.rotamicengineering.co.uk, and www.rotamic-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Rotamic Engineering Limited is a Private Limited Company. The company registration number is 05042485. Rotamic Engineering Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Rotamic Engineering Limited is Little Moor House Falcon Road Sowton Industrial Estate Exeter England Ex2 7lb. . CURTIS, Mark Christopher is a Director of the company. SNELL, Andrew Richard is a Director of the company. SQUIRES, Gary Paul is a Director of the company. Secretary CURTIS, Ronald Henry has been resigned. Secretary DRAPER, Barbara has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director BULLINGHAM, Roger Paul has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CURTIS, Mark Christopher
Appointed Date: 01 March 2004
68 years old

Director
SNELL, Andrew Richard
Appointed Date: 23 May 2014
56 years old

Director
SQUIRES, Gary Paul
Appointed Date: 23 May 2014
46 years old

Resigned Directors

Secretary
CURTIS, Ronald Henry
Resigned: 17 July 2006
Appointed Date: 09 March 2005

Secretary
DRAPER, Barbara
Resigned: 29 March 2016
Appointed Date: 07 September 2007

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 12 February 2004

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 01 March 2004
Appointed Date: 12 February 2004

Director
BULLINGHAM, Roger Paul
Resigned: 02 June 2011
Appointed Date: 29 March 2007
72 years old

Persons With Significant Control

Rotamic Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROTAMIC ENGINEERING LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 May 2016
Termination of appointment of Barbara Draper as a secretary on 29 March 2016
08 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

10 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 57 more events
07 Apr 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Mar 2004
Director resigned
16 Mar 2004
New director appointed
12 Feb 2004
Incorporation

ROTAMIC ENGINEERING LIMITED Charges

22 December 2014
Charge code 0504 2485 0007
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at little moor house falcon road sowton…
28 February 2013
All assets debenture
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2013
Debenture deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2010
Legal assignment
Delivered: 30 September 2010
Status: Satisfied on 8 March 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 October 2007
Fixed charge on purchased debts which fail to vest
Delivered: 12 October 2007
Status: Satisfied on 8 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
15 September 2006
Chattels mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The equipment being: hardinge t 42 12 station turret…
31 March 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied on 1 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…