ROTEC HYDRAULICS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 8DE

Company number 01442187
Status Active
Incorporation Date 6 August 1979
Company Type Private Limited Company
Address UNIT 1 VENTURE WAY, PRIORSWOOD INDUSTRIAL ESTATE, TAUNTON, SOMERSET, TA2 8DE
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 14,011 ; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 14,011 . The most likely internet sites of ROTEC HYDRAULICS LIMITED are www.rotechydraulics.co.uk, and www.rotec-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Rotec Hydraulics Limited is a Private Limited Company. The company registration number is 01442187. Rotec Hydraulics Limited has been working since 06 August 1979. The present status of the company is Active. The registered address of Rotec Hydraulics Limited is Unit 1 Venture Way Priorswood Industrial Estate Taunton Somerset Ta2 8de. . LANG, Richard Jeremy is a Director of the company. LIGHT, Terrance Bernard is a Director of the company. PROUSE, Paul William John is a Director of the company. RENFREE, Richard Anthony Rolls is a Director of the company. RIMES, Andrew is a Director of the company. Secretary HOWARD, Marlotte has been resigned. Secretary RICHARDSON, Douglas Paul has been resigned. Secretary RICHARDSON, Douglas Paul has been resigned. Director CRIDGE, Michael John has been resigned. Director HOLLINGWORTH, Victor has been resigned. Director HOWARD, Anthony Lynden has been resigned. Director HOWARD, Armin has been resigned. Director HOWARD, Jenette has been resigned. Director HOWARD, Marlotte has been resigned. Director SHOPLAND, Douglas Alexander has been resigned. Director TURNER, David Bertram has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
LANG, Richard Jeremy
Appointed Date: 22 April 2011
64 years old

Director

Director
PROUSE, Paul William John
Appointed Date: 21 May 2007
56 years old

Director
RENFREE, Richard Anthony Rolls
Appointed Date: 01 January 2015
51 years old

Director
RIMES, Andrew
Appointed Date: 21 May 2007
62 years old

Resigned Directors

Secretary
HOWARD, Marlotte
Resigned: 20 December 2007

Secretary
RICHARDSON, Douglas Paul
Resigned: 31 May 2013
Appointed Date: 06 December 2010

Secretary
RICHARDSON, Douglas Paul
Resigned: 25 October 2010
Appointed Date: 20 December 2007

Director
CRIDGE, Michael John
Resigned: 03 June 1997
81 years old

Director
HOLLINGWORTH, Victor
Resigned: 31 October 1997
Appointed Date: 01 September 1994
98 years old

Director
HOWARD, Anthony Lynden
Resigned: 20 December 2007
89 years old

Director
HOWARD, Armin
Resigned: 15 August 2005
Appointed Date: 06 April 2000
60 years old

Director
HOWARD, Jenette
Resigned: 30 September 2001
Appointed Date: 06 April 2000
55 years old

Director
HOWARD, Marlotte
Resigned: 20 December 2007
86 years old

Director
SHOPLAND, Douglas Alexander
Resigned: 16 August 2010
Appointed Date: 01 June 2007
77 years old

Director
TURNER, David Bertram
Resigned: 17 May 2007
Appointed Date: 02 January 1997
84 years old

ROTEC HYDRAULICS LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,011

04 Aug 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 14,011

03 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Appointment of Mr Richard Anthony Rolls Renfree as a director on 1 January 2015
...
... and 110 more events
20 Oct 1983
Annual return made up to 16/02/82
19 Oct 1983
Annual return made up to 29/01/81
14 Jan 1983
Allotment of shares
29 Dec 1981
Allotment of shares
06 Aug 1979
Incorporation

ROTEC HYDRAULICS LIMITED Charges

2 February 2011
Rent deposit agreement
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Yacht Havens Limited
Description: The rent deposit.
24 August 2009
Debenture
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2008
Deed of charge over a cash deposit
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Its entire right title and interest in and to the deposit…
15 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 July 1993
Mortgage debenture
Delivered: 12 July 1993
Status: Satisfied on 16 July 2009
Persons entitled: National Westminster Bank PLC,
Description: Please see doc for full details,. A specific equitable…
6 April 1981
Debenture
Delivered: 13 April 1981
Status: Satisfied on 7 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…