ROTORMOTION FOOD LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Rotormotion Food Limited. The company was founded 9 years ago and was given the registration number 09842880. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 71129 - Other engineering activities.
Company Information
Name | : | ROTORMOTION FOOD LIMITED |
---|
Company Number | : | 09842880 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 27 October 2015 |
---|
End of financial year | : | 30 April 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 71129 - Other engineering activities
|
---|
Office Address & Contact
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | 27 October 2015 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 27 October 2015 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 27 October 2015 | Active |
People with Significant Control
Mrs Karen Mary Bradshaw |
Notified on | : | 29 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | April 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Steven Wayne Bradshaw |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Paul Anthony Turner |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1962 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Peter Roy Adams |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1953 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)