Rotor Technical Services Limited BRADFORD


Rotor Technical Services started in year 1974 as Private Limited Company with registration number 01164505. The Rotor Technical Services company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Bradford at New Works Road. Postal code: BD12 0QP. Since 25th October 2011 Rotor Technical Services Limited is no longer carrying the name Rotor Rewinds.

There is a single director in the firm at the moment - Christopher M., appointed on 6 April 2007. In addition, a secretary was appointed - Pauline M., appointed on 28 February 1991. As of 29 May 2024, there were 4 ex directors - Russell M., Nicholas M. and others listed below. There were no ex secretaries.

Rotor Technical Services Limited Address / Contact

Office Address New Works Road
Office Address2 Low Moor
Town Bradford
Post code BD12 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164505
Date of Incorporation Tue, 26th Mar 1974
Industry Repair of electrical equipment
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Christopher M.

Position: Director

Appointed: 06 April 2007

Pauline M.

Position: Secretary

Appointed: 28 February 1991

Russell M.

Position: Director

Resigned: 18 September 2020

Nicholas M.

Position: Director

Appointed: 06 April 2007

Resigned: 01 April 2022

Pauline M.

Position: Director

Appointed: 06 April 2007

Resigned: 18 September 2020

John B.

Position: Director

Appointed: 28 February 1991

Resigned: 27 September 2002

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Christopher M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Pauline M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Christopher M.

Notified on 28 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pauline M.

Notified on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas M.

Notified on 19 February 2017
Ceased on 1 April 2022
Nature of control: 25-50% shares

Company previous names

Rotor Rewinds October 25, 2011
Roter Rewinds May 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand139 67971 443123 806102 666186 093309 059404 878148 692
Current Assets416 966306 500379 240399 665482 918659 228768 489702 657
Debtors242 509199 391218 365259 424256 334302 014313 801493 861
Net Assets Liabilities185 543186 040197 529197 708215 015274 489215 451252 884
Property Plant Equipment9 6397 0457 72911 59614 43311 21412 30621 840
Total Inventories34 77835 66637 06937 57540 49148 15549 81060 104
Other Debtors     5 0242 3471 874
Other
Accountancy Costs2 4502 450      
Accumulated Depreciation Impairment Property Plant Equipment40 01422 88625 08028 14632 30935 52839 20544 822
Amounts Owed By Group Undertakings Participating Interests90 32195 321      
Comprehensive Income Expense125 74470 497      
Corporation Tax Payable31 97818 025      
Creditors239 371126 291188 123211 350279 59450 000270 334159 916
Depreciation Expense Property Plant Equipment2 9702 153      
Depreciation Rate Used For Property Plant Equipment 20      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 281      
Disposals Property Plant Equipment 19 722      
Dividends Paid140 00070 000      
Dividends Paid On Shares140 00070 000      
Finance Lease Liabilities Present Value Total3 200       
Finance Lease Payments Owing Minimum Gross3 333       
Future Finance Charges On Finance Leases133       
Gain Loss On Disposals Property Plant Equipment -141      
Income Expense Recognised Directly In Equity-140 000-70 000      
Increase From Depreciation Charge For Year Property Plant Equipment 2 1532 1943 0664 1633 2193 6775 617
Net Current Assets Liabilities177 595180 209191 117188 315203 324315 406475 817395 110
Other Creditors126 67925 47270 21990 608109 018110 871128 27050 762
Profit Loss125 74470 497      
Property Plant Equipment Gross Cost49 65329 93132 80939 74246 74246 74251 51166 662
Raw Materials34 77835 666      
Taxation Including Deferred Taxation Balance Sheet Subtotal1 6911 214      
Total Assets Less Current Liabilities187 234187 254198 846199 911217 757326 620496 456416 950
Trade Creditors Trade Payables80 71464 20466 45367 697101 064152 358118 928137 010
Trade Debtors Trade Receivables152 188104 070121 844157 903153 313161 500175 964207 987
Amounts Owed By Associates 95 32196 521101 521103 021135 490135 490284 000
Average Number Employees During Period 10131212121715
Other Taxation Social Security Payable 36 61551 45153 04569 51280 59337 14160 400
Provisions For Liabilities Balance Sheet Subtotal 1 2141 3172 2032 7422 1312 3384 150
Total Additions Including From Business Combinations Property Plant Equipment  2 8786 9337 000 4 76915 151
Bank Borrowings     50 000278 667219 291
Bank Borrowings Overdrafts     50 000270 334159 916

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, September 2023
Free Download (10 pages)

Company search

Advertisements