ROTORSTATE LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 8BW

Company number 01772867
Status Active
Incorporation Date 25 November 1983
Company Type Private Limited Company
Address 64 GRAY ROAD, HENDON, SUNDERLAND, SR2 8BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of ROTORSTATE LIMITED are www.rotorstate.co.uk, and www.rotorstate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Rotorstate Limited is a Private Limited Company. The company registration number is 01772867. Rotorstate Limited has been working since 25 November 1983. The present status of the company is Active. The registered address of Rotorstate Limited is 64 Gray Road Hendon Sunderland Sr2 8bw. . NIXON, Patricia Joyce is a Secretary of the company. CORRIN, William Brian is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Persons With Significant Control

Mr Brian Corrin
Notified on: 1 May 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ROTORSTATE LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Oct 2016
Total exemption full accounts made up to 31 January 2016
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

06 Nov 2015
Total exemption full accounts made up to 31 January 2015
08 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 64 more events
03 Mar 1988
Full accounts made up to 31 January 1986

19 Mar 1987
Particulars of mortgage/charge

07 Mar 1987
Return made up to 30/11/86; full list of members

29 Oct 1986
Full accounts made up to 31 January 1985

23 May 1986
Secretary resigned;new secretary appointed;director resigned

ROTORSTATE LIMITED Charges

2 April 1993
Legal charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 athol road sunderland tyne & wear t/no ty 4824.
20 September 1991
Legal charge
Delivered: 26 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35, suffolk street, sunderland, tyne and wear.
13 March 1987
Legal charge
Delivered: 19 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 thompson road, southwick, sunderland, tyne and wear…
20 February 1986
Legal charge
Delivered: 12 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33, dean terrace, southwick tyne and wear title no: ty…
8 November 1984
Legal charge registered pursuant to an order of court
Delivered: 19 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64 tatham st sunderland tyne and wear.