ROTAMIC SYSTEMS LIMITED
EXETER ROTAMIC ENGINEERING LIMITED

Hellopages » Devon » Exeter » EX2 7LB

Company number 03167377
Status Active
Incorporation Date 4 March 1996
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 eighty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of ROTAMIC SYSTEMS LIMITED are www.rotamicsystems.co.uk, and www.rotamic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Rotamic Systems Limited is a Private Limited Company. The company registration number is 03167377. Rotamic Systems Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Rotamic Systems Limited is Little Moor House Falcon Road Sowton Industrial Estate Exeter England Ex2 7lb. . CURTIS, Mark Christopher is a Director of the company. Secretary BARRATT, Neville John has been resigned. Secretary CURTIS, Ronald Henry has been resigned. Secretary RICE, Julie Elaine has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRATT, Neville John has been resigned. Director BULLINGHAM, Roger Paul has been resigned. Director RICE, Julie Elaine has been resigned. Director RICE, Melvin Alan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CURTIS, Mark Christopher
Appointed Date: 30 March 2004
68 years old

Resigned Directors

Secretary
BARRATT, Neville John
Resigned: 31 March 1998
Appointed Date: 04 March 1996

Secretary
CURTIS, Ronald Henry
Resigned: 17 July 2006
Appointed Date: 01 June 2004

Secretary
RICE, Julie Elaine
Resigned: 30 March 2004
Appointed Date: 31 March 1998

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 June 2004
Appointed Date: 30 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
BARRATT, Neville John
Resigned: 07 May 1998
Appointed Date: 04 March 1996
75 years old

Director
BULLINGHAM, Roger Paul
Resigned: 02 June 2011
Appointed Date: 05 April 2006
72 years old

Director
RICE, Julie Elaine
Resigned: 30 March 2004
Appointed Date: 06 April 2003
64 years old

Director
RICE, Melvin Alan
Resigned: 30 March 2004
Appointed Date: 04 March 1996
72 years old

Persons With Significant Control

Mr Mark Christopher Curtis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ROTAMIC SYSTEMS LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Feb 2017
Accounts for a dormant company made up to 30 September 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

08 Mar 2016
Register inspection address has been changed from C/O Rotamic Engineering Limited Rotamic Engineering Limited Marsh Road Lords Meadow Industrial Estate Crediton Devon EX17 1EU United Kingdom to Little Moor House Falcon Road Sowton Industrial Estate Exeter Devon EX2 7LB
09 Dec 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 71 more events
17 Sep 1997
Ad 04/07/97--------- £ si 100@1=100 £ ic 700/800
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 May 1997
Return made up to 04/03/97; full list of members
  • 363(287) ‐ Registered office changed on 03/05/97

09 Jan 1997
Ad 04/03/96--------- £ si 698@1=698 £ ic 2/700
08 Mar 1996
Secretary resigned
04 Mar 1996
Incorporation

ROTAMIC SYSTEMS LIMITED Charges

15 April 2004
Fixed charge on purchased debts which fail to vest
Delivered: 16 April 2004
Status: Satisfied on 16 October 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
5 April 2004
Chattels mortgage
Delivered: 6 April 2004
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: HARDINGET42 12 station turret tailstock s/no sga-1281-b ;…
31 March 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 16 October 2007
Persons entitled: Melvin Alan Rice and Julie Elaine Rice
Description: All the undertaking property rights and assets of the…
31 March 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied on 16 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Debenture deed
Delivered: 21 August 1998
Status: Satisfied on 20 April 2004
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…