Company number 00993360
Status Active
Incorporation Date 3 November 1970
Company Type Private Limited Company
Address BUMPERS WAY, BUMPERS FARM INDUSTRIAL ESTATE, CHIPPENHAM, WILTSHIRE, SN14 6LH
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ROTA-VAL LIMITED are www.rotaval.co.uk, and www.rota-val.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Melksham Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 9.5 miles; to Trowbridge Rail Station is 10.4 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rota Val Limited is a Private Limited Company.
The company registration number is 00993360. Rota Val Limited has been working since 03 November 1970.
The present status of the company is Active. The registered address of Rota Val Limited is Bumpers Way Bumpers Farm Industrial Estate Chippenham Wiltshire Sn14 6lh. . FORD, Beverley is a Secretary of the company. FORD, Beverley is a Director of the company. GERICKE, Markus is a Director of the company. Secretary CANUTO, Corin Pamela has been resigned. Secretary NOLDER, David John has been resigned. Director BATY, George Wallace has been resigned. Director BLACKMORE, Donald Ian has been resigned. Director GERICKE, Hermann has been resigned. Director MOODY, Rex has been resigned. Director NABHOLZ, Ulrich Paul has been resigned. Director OTT, Max Dieter has been resigned. Director PARKIN, Stephen David has been resigned. Director TRABER, Rene, Herr has been resigned. The company operates in "Manufacture of taps and valves".
Current Directors
Resigned Directors
Director
GERICKE, Hermann
Resigned: 22 September 1999
Appointed Date: 03 December 1991
94 years old
Director
MOODY, Rex
Resigned: 11 August 2006
Appointed Date: 27 May 2004
79 years old
Director
OTT, Max Dieter
Resigned: 21 July 1995
Appointed Date: 03 December 1991
85 years old
Director
TRABER, Rene, Herr
Resigned: 31 December 2015
Appointed Date: 31 January 2011
67 years old
Persons With Significant Control
Mr Markus Gericke
Notified on: 1 June 2016
62 years old
Nature of control: Right to appoint and remove directors
Gericke Holidngs Ag
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
Rota Val Holdings Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
Gericke Ag
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
ROTA-VAL LIMITED Events
31 May 2017
Accounts for a small company made up to 31 December 2016
09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
25 May 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Termination of appointment of Rene Traber as a director on 31 December 2015
15 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
...
... and 94 more events
25 Oct 1987
Return made up to 12/06/87; full list of members
11 Feb 1987
Accounts for a small company made up to 31 January 1986
11 Feb 1987
Return made up to 11/06/86; full list of members
03 Nov 1970
Certificate of incorporation
03 Nov 1970
Incorporation
16 January 1998
Legal mortgage
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of bumpers way…
31 May 1995
Charge
Delivered: 15 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
26 September 1988
Legal charge
Delivered: 29 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 1, industry park, cricketts lane, chippenham, wilts.
16 September 1988
Charge
Delivered: 26 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 October 1979
Legal charge
Delivered: 8 November 1979
Status: Satisfied
on 20 January 1994
Persons entitled: Barclays Bank PLC
Description: Plot 1, industry park, cricketts lane, chippenham, wilts.