Rotos 360 Limited BARROW-IN-FURNESS


Founded in 2013, Rotos 360, classified under reg no. 08602811 is an active company. Currently registered at Fisher House LA14 1HR, Barrow-in-furness the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely John E., Giovanni C. and Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 9 July 2013 and John E. has been with the company for the least time - from 2 March 2021. As of 24 April 2024, there were 17 ex directors - Stuart K., Gareth S. and others listed below. There were no ex secretaries.

Rotos 360 Limited Address / Contact

Office Address Fisher House
Office Address2 Po Box 4
Town Barrow-in-furness
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08602811
Date of Incorporation Tue, 9th Jul 2013
Industry Repair of other equipment
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

John E.

Position: Director

Appointed: 02 March 2021

Giovanni C.

Position: Director

Appointed: 08 July 2020

Simon S.

Position: Director

Appointed: 09 July 2013

Stuart K.

Position: Director

Appointed: 02 March 2021

Resigned: 29 April 2021

Gareth S.

Position: Director

Appointed: 02 March 2021

Resigned: 20 August 2021

Barry J.

Position: Director

Appointed: 16 August 2019

Resigned: 03 July 2020

Theresa D.

Position: Director

Appointed: 05 March 2019

Resigned: 16 August 2019

Martin D.

Position: Director

Appointed: 05 March 2019

Resigned: 14 July 2020

Paul S.

Position: Director

Appointed: 18 May 2017

Resigned: 11 April 2019

Richard B.

Position: Director

Appointed: 21 March 2017

Resigned: 31 December 2018

Martin S.

Position: Director

Appointed: 21 March 2017

Resigned: 04 September 2018

Miranda M.

Position: Director

Appointed: 20 September 2016

Resigned: 21 March 2017

Julie A.

Position: Director

Appointed: 08 May 2015

Resigned: 21 March 2017

William A.

Position: Director

Appointed: 08 May 2015

Resigned: 21 March 2017

Christopher J.

Position: Director

Appointed: 09 September 2014

Resigned: 11 April 2016

John G.

Position: Director

Appointed: 09 September 2014

Resigned: 23 February 2021

Thomas E.

Position: Director

Appointed: 02 June 2014

Resigned: 27 January 2015

Thomas E.

Position: Director

Appointed: 09 July 2013

Resigned: 10 March 2014

William A.

Position: Director

Appointed: 09 July 2013

Resigned: 09 September 2014

Matthew S.

Position: Director

Appointed: 09 July 2013

Resigned: 09 September 2014

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we found, there is James Fisher Holdings Uk Limited from Barrow-In-Furness, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James Fisher Marine Services Limited that entered Barrow-In-Furness, England as the official address. This PSC has a legal form of "a limited by shares", 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. Moving on, there is Julie A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

James Fisher Holdings Uk Limited

Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 9869339
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Fisher Marine Services Limited

Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR, PO Box 4, England

Legal authority Companies Act 2016
Legal form Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 5171777
Notified on 21 March 2017
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie A.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

William A.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Simon S.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John G.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-12-31
Net Worth163 586445 362322 314
Balance Sheet
Cash Bank In Hand81 789197 391237 886
Current Assets1 227 514362 038347 788
Debtors871 44370 471104 447
Net Assets Liabilities Including Pension Asset Liability163 586445 362322 314
Stocks Inventory274 28294 1765 455
Tangible Fixed Assets25 035261 384479 729
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve163 486445 262278 774
Shareholder Funds163 586445 362322 314
Other
Bank Borrowings  186 882
Creditors Due After One Year  186 882
Creditors Due Within One Year1 083 956125 783258 331
Net Current Assets Liabilities143 558236 25589 457
Number Shares Allotted  200
Provisions For Liabilities Charges5 00752 27759 990
Fixed Assets25 035  
Tangible Fixed Assets Additions33 380  
Tangible Fixed Assets Cost Or Valuation33 380328 286659 158
Tangible Fixed Assets Depreciation8 34566 902179 429
Tangible Fixed Assets Depreciation Charged In Period8 345  
Total Assets Less Current Liabilities168 593497 639569 186
Revaluation Reserve  43 440
Share Capital Allotted Called Up Paid 100100
Value Shares Allotted  1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR. Change occurred on 2024-03-04. Company's previous address: Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England.
filed on: 4th, March 2024
Free Download (1 page)

Company search