Rotary Building Services Ltd BILLINGHAM


Founded in 1979, Rotary Building Services, classified under reg no. 01449438 is an active company. Currently registered at 8 Wynyard Park Business Village TS22 5FG, Billingham the company has been in the business for fourty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 14th Aug 2012 Rotary Building Services Ltd is no longer carrying the name 4th Utility.

At present there are 6 directors in the the firm, namely Paul B., Ramesh M. and Paul H. and others. In addition one secretary - Inbaraj R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rotary Building Services Ltd Address / Contact

Office Address 8 Wynyard Park Business Village
Office Address2 Wynyard
Town Billingham
Post code TS22 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01449438
Date of Incorporation Wed, 19th Sep 1979
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Paul B.

Position: Director

Appointed: 21 October 2020

Ramesh M.

Position: Director

Appointed: 26 July 2018

Paul H.

Position: Director

Appointed: 17 January 2014

Jacob K.

Position: Director

Appointed: 06 August 2012

Tarek A.

Position: Director

Appointed: 06 August 2012

Inbaraj R.

Position: Secretary

Appointed: 01 April 2011

Puliyelethu M.

Position: Director

Appointed: 31 July 2002

Simon R.

Position: Director

Appointed: 26 July 2018

Resigned: 12 October 2020

Gary H.

Position: Director

Appointed: 28 March 2018

Resigned: 31 March 2022

Gary W.

Position: Director

Appointed: 28 March 2018

Resigned: 19 May 2020

Matthew K.

Position: Director

Appointed: 19 October 2017

Resigned: 28 March 2018

Paul B.

Position: Director

Appointed: 30 January 2014

Resigned: 29 April 2015

Martin A.

Position: Director

Appointed: 10 December 2013

Resigned: 31 October 2014

Phillip L.

Position: Director

Appointed: 06 December 2013

Resigned: 12 November 2015

Paul B.

Position: Secretary

Appointed: 28 June 2000

Resigned: 31 March 2011

Steven W.

Position: Secretary

Appointed: 01 April 1998

Resigned: 20 June 2000

Steven W.

Position: Director

Appointed: 02 October 1997

Resigned: 20 June 2000

Saghaer M.

Position: Director

Appointed: 14 September 1993

Resigned: 31 March 1998

Richard R.

Position: Director

Appointed: 14 September 1993

Resigned: 31 July 2002

Saghaer M.

Position: Secretary

Appointed: 14 September 1993

Resigned: 31 March 1998

Plant Nominees Limited

Position: Corporate Director

Appointed: 01 June 1992

Resigned: 14 September 1993

Grayston Central Services Limited

Position: Corporate Director

Appointed: 01 June 1992

Resigned: 14 September 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Lsrm Holdings Ltd from London, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lorne Stewart Plc that entered Harrow, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lsrm Holdings Ltd

52 Mount Street, London, W1K 2SF, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered Uk
Place registered England & Wales
Registration number 10934840
Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lorne Stewart Plc

Stewart House Kenton Road, Harrow, HA3 9TU, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered Uk
Place registered England & Wales
Registration number 1348218
Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

4th Utility August 14, 2012
Dantjoy April 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, May 2023
Free Download (33 pages)

Company search