Rotec Precision Limited

General information

Name:

Rotec Precision Ltd

Office Address:

Lonsdale House High Street LE17 4AD Lutterworth

Number: 03350648

Incorporation date: 1997-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rotec Precision Limited may be contacted at Lonsdale House, High Street in Lutterworth. Its postal code is LE17 4AD. Rotec Precision has been on the British market for the last 27 years. Its registered no. is 03350648. The firm changed its business name two times. Until 2003 this firm has been working on providing its services under the name of Rotec Engineering (leicester) but currently this firm operates under the business name Rotec Precision Limited. This company's classified under the NACE and SIC code 25990, that means Manufacture of other fabricated metal products n.e.c.. The company's latest filed accounts documents cover the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-04-01.

There's a group of two directors overseeing this specific limited company at the current moment, including Robert H. and Julie H. who have been executing the directors obligations since 2002-03-04. To help the directors in their tasks, this particular limited company has been utilizing the expertise of Julie H. as a secretary since the appointment on 2002-03-04.

  • Previous company's names
  • Rotec Precision Limited 2003-03-12
  • Rotec Engineering (leicester) Limited 2002-03-04
  • Craig R. Potter (heating & Gas Services) Limited 1997-04-10

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 04 March 2002

Latest update: 26 December 2023

Julie H.

Role: Director

Appointed: 04 March 2002

Latest update: 26 December 2023

Julie H.

Role: Secretary

Appointed: 04 March 2002

Latest update: 26 December 2023

People with significant control

Executives who have control over the firm are as follows: Julie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 October 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 September 2012
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

HQ address,
2013

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

HQ address,
2014

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

HQ address,
2015

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Accapita Limited

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2012

Name:

Accapita Limited

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2015

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
27
Company Age

Similar companies nearby

Closest companies