Rotary Precision Instruments Uk Limited

General information

Name:

Rotary Precision Instruments Uk Ltd

Office Address:

Units 9-11 The Maltings Industrial Estate Brassmill Lane BA1 3JL Bath

Number: 07789606

Incorporation date: 2011-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rotary Precision Instruments Uk Limited has been prospering in the business for at least 13 years. Registered with number 07789606 in the year 2011, the firm is based at Units 9-11 The Maltings Industrial Estate, Bath BA1 3JL. Its present name is Rotary Precision Instruments Uk Limited. The enterprise's former customers may know it as Huber Diffraktionstechnik (UK), which was in use until 2011-12-23. The enterprise's classified under the NACE and SIC code 28110 and their NACE code stands for Manufacture of engines and turbines, except aircraft, vehicle and cycle engines. 2022-12-31 is the last time when company accounts were filed.

The trademark of Rotary Precision Instruments Uk is "RotoScan". It was submitted in June, 2016 and its registration process was finalised by IPO in September, 2016. The firm will use their trademark untill June, 2026.

As the data suggests, the following limited company was formed in 2011 and has so far been led by five directors, and out this collection of individuals three (James P., Peter M. and Norman H.) are still listed as current directors. Moreover, the director's efforts are regularly aided with by a secretary - Peter M., who was chosen by this specific limited company two years ago.

  • Previous company's names
  • Rotary Precision Instruments Uk Limited 2011-12-23
  • Huber Diffraktionstechnik (UK) Limited 2011-09-28

Trade marks

Trademark UK00003168470
Trademark image:-
Trademark name:RotoScan
Status:Registered
Filing date:2016-06-08
Date of entry in register:2016-09-02
Renewal date:2026-06-08
Owner name:Rotary Precision Instruments UK Ltd
Owner address:Rotary Precision Instruments UK Ltd, Unit 9-11, The Maltings Industrial Estate, Brassmill Lane, BATH, United Kingdom, BA1 3JL

Company staff

James P.

Role: Director

Appointed: 01 June 2022

Latest update: 29 February 2024

Peter M.

Role: Secretary

Appointed: 01 June 2022

Latest update: 29 February 2024

Peter M.

Role: Director

Appointed: 01 October 2015

Latest update: 29 February 2024

Norman H.

Role: Director

Appointed: 28 September 2011

Latest update: 29 February 2024

People with significant control

Executives who have control over the firm are as follows: Peter M. has substantial control or influence over the company. Norman H. owns over 3/4 of company shares.

Peter M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Norman H.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 28th September 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 28110 : Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
12
Company Age

Closest companies