Company NameRotational Engineering Limited
DirectorNeil Davidson
Company StatusActive
Company Number03689579
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Neil Davidson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Hunters Lodge
Wallsend
Tyne & Wear
NE28 7ES
Secretary NameMrs Patricia Davidson
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Hunters Lodge
Wallsend
Tyne & Wear
NE28 7ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterotationalengineering.com
Email address[email protected]
Telephone0191 2634444
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCedar Grove
Wallsend
Tyne And Wear
NE28 6PR
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

1 at £1Neil Davidson
50.00%
Ordinary
1 at £1Patricia Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£27,149
Cash£2,746
Current Liabilities£246,992

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

28 February 2007Delivered on: 1 March 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Adira hydraulic press brake with back guage capacity 2500MM x 90 tonne s/no RE0207APB, adira cnc hydraulic press brake model qhr-41531 bi s/n meo-41531, piranha P50 universal metalworker s/n 4994M (for further details of chattels charged please see schedule to form 395). see the mortgage charge document for full details.
Outstanding
21 July 1999Delivered on: 29 July 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Patricia Davidson on 31 December 2009 (1 page)
11 January 2011Director's details changed for Neil Davidson on 31 December 2009 (2 pages)
11 January 2011Director's details changed for Neil Davidson on 31 December 2009 (2 pages)
11 January 2011Secretary's details changed for Patricia Davidson on 31 December 2009 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Annual return made up to 29 December 2009 (14 pages)
5 February 2010Annual return made up to 29 December 2009 (14 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 29/12/08; no change of members (4 pages)
17 February 2009Return made up to 29/12/08; no change of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
15 February 2007Return made up to 29/12/06; full list of members (2 pages)
15 February 2007Return made up to 29/12/06; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Amended accounts made up to 31 March 2005 (5 pages)
6 March 2006Amended accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 29/12/05; full list of members (6 pages)
13 January 2006Return made up to 29/12/05; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 29/12/04; full list of members (6 pages)
24 January 2005Return made up to 29/12/04; full list of members (6 pages)
12 January 2005Registered office changed on 12/01/05 from: unit 6A north tyne industrial estate, whitley road benton newcastle upon tyne NE12 9SZ (1 page)
12 January 2005Registered office changed on 12/01/05 from: unit 6A north tyne industrial estate, whitley road benton newcastle upon tyne NE12 9SZ (1 page)
7 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Return made up to 29/12/03; full list of members (6 pages)
2 February 2004Return made up to 29/12/03; full list of members (6 pages)
14 February 2003Return made up to 29/12/02; full list of members (6 pages)
14 February 2003Return made up to 29/12/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998Incorporation (15 pages)
29 December 1998Incorporation (15 pages)