ROSCOMAC LIMITED
WEST SUSSEX ROSCOMAC AUTO MACHINE CO. LIMITED

Hellopages » West Sussex » Worthing » BN14 8NW

Company number 01254467
Status Active
Incorporation Date 12 April 1976
Company Type Private Limited Company
Address DOMINION WAY, WORTHING, WEST SUSSEX, BN14 8NW
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Group of companies' accounts made up to 28 February 2017; Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of ROSCOMAC LIMITED are www.roscomac.co.uk, and www.roscomac.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Durrington-on-Sea Rail Station is 2.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 3.7 miles; to Angmering Rail Station is 5.8 miles; to Fishersgate Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roscomac Limited is a Private Limited Company. The company registration number is 01254467. Roscomac Limited has been working since 12 April 1976. The present status of the company is Active. The registered address of Roscomac Limited is Dominion Way Worthing West Sussex Bn14 8nw. . MARTELLO, Joseph George is a Secretary of the company. MARTELLO, Fernando is a Director of the company. MARTELLO, Joseph George is a Director of the company. ROLFE, Neil Alden is a Director of the company. Secretary HUGHES, David John has been resigned. Secretary MATTHEWS, David Edwin has been resigned. Director HUGHES, David John has been resigned. Director MATTHEWS, David Edwin has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
MARTELLO, Joseph George
Appointed Date: 21 April 2011

Director
MARTELLO, Fernando

82 years old

Director
MARTELLO, Joseph George
Appointed Date: 01 July 2000
52 years old

Director
ROLFE, Neil Alden
Appointed Date: 11 June 2012
60 years old

Resigned Directors

Secretary
HUGHES, David John
Resigned: 21 April 2011
Appointed Date: 02 October 1995

Secretary
MATTHEWS, David Edwin
Resigned: 02 October 1995

Director
HUGHES, David John
Resigned: 21 April 2011
Appointed Date: 02 October 1995
70 years old

Director
MATTHEWS, David Edwin
Resigned: 30 September 2005
85 years old

Persons With Significant Control

Mr Joseph George Martello
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fernando Martello
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSCOMAC LIMITED Events

17 May 2017
Group of companies' accounts made up to 28 February 2017
08 Dec 2016
Group of companies' accounts made up to 29 February 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
29 Sep 2016
Director's details changed for Mr Joseph George Martello on 28 September 2016
29 Sep 2016
Secretary's details changed for Joseph George Martello on 28 September 2016
...
... and 125 more events
04 Jul 1986
Return made up to 07/06/86; full list of members
10 Sep 1983
Annual return made up to 18/06/82
10 Sep 1983
Accounts made up to 11 April 1982
30 Jul 1981
Accounts made up to 11 April 1981
12 Apr 1976
Certificate of incorporation

ROSCOMAC LIMITED Charges

16 September 2013
Charge code 0125 4467 0019
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
16 February 2009
Chattel mortgage
Delivered: 24 February 2009
Status: Satisfied on 6 May 2015
Persons entitled: Lombard North Central PLC
Description: The chattels - make: citizen model: M32 cnc sliding…
30 June 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of dominion way…
27 June 2008
Debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings on the east side of…
23 February 2000
Legal charge
Delivered: 9 March 2000
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as unit c, courtwick lane…
9 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Land lying on the south side of courtwick…
10 April 1996
Chattel mortgage
Delivered: 15 April 1996
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Various items of plant and machinery. See the mortgage…
18 March 1994
Chattel mortgage
Delivered: 25 March 1994
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Two inch auto sprint - ESS918007T-6 0580.
18 March 1994
Chattel mortgage
Delivered: 25 March 1994
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Sprectron 3000E (no. LN2) leak detector serial no. 090…
18 March 1994
Chattel mortgage
Delivered: 25 March 1994
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: One inch auto sprint - 9 15814 8.
18 March 1994
Chattel mortgage
Delivered: 25 March 1994
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: One inch auto sprint MS32/18595/6.
18 March 1994
Chattel mortgage
Delivered: 25 March 1994
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Two inch auto sprint - ess 14346T-178.
5 January 1993
Chattel mortgage
Delivered: 25 January 1993
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Mori seiki - serial no. 1859, supermax - serial no…
5 August 1991
Chattel mortgage
Delivered: 21 August 1991
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Hitachi seiki model 4NE 600 cnc lathe 2" capacity serial…
4 June 1991
Chattel mortgage
Delivered: 17 June 1991
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Various items of machinery including hitachi seiki HT20…
28 September 1989
Debenture
Delivered: 4 October 1989
Status: Satisfied on 30 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1981
Fixed and floating charge
Delivered: 17 November 1981
Status: Satisfied on 12 June 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts. Floating charge over the…