Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTAMIC ENGINEERING LIMITED
Company Information for

ROTAMIC ENGINEERING LIMITED

LITTLE MOOR HOUSE FALCON ROAD, SOWTON INDUSTRIAL ESTATE, EXETER, EX2 7LB,
Company Registration Number
05042485
Private Limited Company
Active

Company Overview

About Rotamic Engineering Ltd
ROTAMIC ENGINEERING LIMITED was founded on 2004-02-12 and has its registered office in Exeter. The organisation's status is listed as "Active". Rotamic Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROTAMIC ENGINEERING LIMITED
 
Legal Registered Office
LITTLE MOOR HOUSE FALCON ROAD
SOWTON INDUSTRIAL ESTATE
EXETER
EX2 7LB
Other companies in EX17
 
Telephone01363 774473
 
Previous Names
BONDCO 1054 LIMITED29/03/2007
Filing Information
Company Number 05042485
Company ID Number 05042485
Date formed 2004-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675635206  
Last Datalog update: 2024-03-06 17:05:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROTAMIC ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER CURTIS
Director 2004-03-01
ANDREW RICHARD SNELL
Director 2014-05-23
GARY PAUL SQUIRES
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA DRAPER
Company Secretary 2007-09-07 2016-03-29
ROGER PAUL BULLINGHAM
Director 2007-03-29 2011-06-02
RONALD HENRY CURTIS
Company Secretary 2005-03-09 2006-07-17
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2004-02-12 2005-03-09
BONDLAW DIRECTORS LIMITED
Nominated Director 2004-02-12 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER CURTIS OLD HALL 2022 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality Manager/Senior Quality EngineerExeterRotamic Engineering Ltd is a sub-contract precision engineering company established for nearly forty years, working primarily in the aerospace sector as well as...2016-07-04
Administrative AssistantExeterWeekly and monthly reconciliation of the sales ledger and reporting to the bank. Rotamic Engineering Ltd is a precision engineering company which has just moved...2016-01-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-12-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-12-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26RES01ADOPT ARTICLES 26/07/22
2022-07-26MEM/ARTSARTICLES OF ASSOCIATION
2022-07-25APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER CURTIS
2022-07-25CESSATION OF ROTAMIC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25Notification of Rotamic Precision Holdings Limited as a person with significant control on 2022-07-22
2022-07-25PSC02Notification of Rotamic Precision Holdings Limited as a person with significant control on 2022-07-22
2022-07-25PSC07CESSATION OF ROTAMIC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER CURTIS
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 050424850008
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050424850008
2022-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-10-01MR05
2021-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050424850007
2021-03-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mr Gary Paul Squires on 2020-02-12
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-01-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05SH0129/08/18 STATEMENT OF CAPITAL GBP 1112
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-14CH01Director's details changed for Mr Gary Paul Squires on 2018-02-14
2017-12-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-05-11TM02Termination of appointment of Barbara Draper on 2016-03-29
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-08AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM Rotamic Engineering Limited Marsh Road Lords Meadow Industrial Estate Crediton Devon EX17 1EU
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Mark Christopher Curtis on 2015-03-11
2015-02-03CH01Director's details changed for Mark Christopher Curtis on 2015-01-09
2015-01-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050424850007
2014-11-19AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-06-02AP01DIRECTOR APPOINTED MR ANDREW RICHARD SNELL
2014-05-29AP01DIRECTOR APPOINTED MR GARY PAUL SQUIRES
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0112/02/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-27AR0112/02/13 FULL LIST
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0112/02/12 FULL LIST
2012-03-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2011-12-29SH0209/12/11 STATEMENT OF CAPITAL GBP 1000
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BULLINGHAM
2011-03-11AR0112/02/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-09AR0112/02/10 FULL LIST
2010-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2010-03-09AD02SAIL ADDRESS CREATED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CURTIS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL BULLINGHAM / 09/03/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O ROTAMIC ENGINEERING LIMITED MARSH ROAD LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1EU
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-03-29CERTNMCOMPANY NAME CHANGED BONDCO 1054 LIMITED CERTIFICATE ISSUED ON 29/03/07
2007-03-16363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21288bSECRETARY RESIGNED
2006-03-14363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/05
2005-03-30363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-14288bSECRETARY RESIGNED
2004-12-22225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07123NC INC ALREADY ADJUSTED 30/03/04
2004-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-0788(2)RAD 30/03/04--------- £ SI 149999@1=149999 £ IC 1/150000
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROTAMIC ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTAMIC ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2013-03-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2013-02-05 Outstanding LLOYDS TSB BANK PLC
LEGAL ASSIGNMENT 2010-09-28 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-10-10 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHATTELS MORTGAGE 2006-09-16 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2004-03-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTAMIC ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ROTAMIC ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROTAMIC ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTAMIC ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ROTAMIC ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for ROTAMIC ENGINEERING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Rotamic, Marsh Road, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1EU 22,7501996-04-01
Mid Devon Rotamic Engineering Ltd ( 2 ), Marsh Road, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1EU 22,5002010-07-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTAMIC ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTAMIC ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.