Rotamac Energy Solutions Limited ROBERTSBRIDGE


Rotamac Energy Solutions started in year 2013 as Private Limited Company with registration number 08638760. The Rotamac Energy Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Robertsbridge at Rotamac House Redlands Lane. Postal code: TN32 5NA.

The firm has 3 directors, namely Matthew B., Stephen B. and Julia B.. Of them, Stephen B., Julia B. have been with the company the longest, being appointed on 6 August 2013 and Matthew B. has been with the company for the least time - from 1 January 2020. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Rotamac Energy Solutions Limited Address / Contact

Office Address Rotamac House Redlands Lane
Office Address2 Salehurst
Town Robertsbridge
Post code TN32 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08638760
Date of Incorporation Tue, 6th Aug 2013
Industry Management consultancy activities other than financial management
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (157 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Matthew B.

Position: Director

Appointed: 01 January 2020

Stephen B.

Position: Director

Appointed: 06 August 2013

Julia B.

Position: Director

Appointed: 06 August 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Julia B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Julia B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312023-02-28
Net Worth12 3945 14433 426      
Balance Sheet
Cash Bank On Hand  82 024734 373936 533599 5161 998 247693 1742 606
Current Assets221 123202 208267 6101 148 7411 206 8522 169 1622 698 4391 030 714352 359
Debtors111 185158 101185 586414 368270 3191 569 646700 192337 540349 753
Net Assets Liabilities  32 821157 98387 590625 499105 027465-376 053
Other Debtors  154 435238 195203 528698 740 89 566101 779
Property Plant Equipment  3 0268 5208 5655 8123 8997 928 
Cash Bank In Hand109 93844 10782 024      
Tangible Fixed Assets 2 7503 026      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve12 2945 04433 326      
Shareholder Funds12 3945 14433 426      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 6135 2316 92010 11312 83516 536 
Additions Other Than Through Business Combinations Property Plant Equipment   6 7491 7344408097 7301 044
Average Number Employees During Period     4583
Bank Borrowings Overdrafts    17  484 829329 494
Corporation Tax Payable  8 224121 32176 672    
Corporation Tax Recoverable  5 6455 6455 645    
Creditors  237 210997 8291 126 4711 548 3702 596 570484 829329 494
Increase From Depreciation Charge For Year Property Plant Equipment   111 6893 1932 7223 701 
Net Current Assets Liabilities12 3942 39430 400150 91280 381620 792101 869478 872-46 559
Number Shares Issued Fully Paid   505    
Other Creditors  209 774814 226623 0181 235 2431 921 26168 091195 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   573    16 536
Other Disposals Property Plant Equipment   637    25 508
Other Taxation Social Security Payable    167 279184 938428 598204 391 
Par Value Share11111    
Property Plant Equipment Gross Cost  7 63913 75115 48515 92516 73424 464 
Provisions For Liabilities Balance Sheet Subtotal  6051 4491 4561 1057411 506 
Total Assets Less Current Liabilities12 3945 14433 426159 43289 046626 604105 768486 800-46 559
Trade Creditors Trade Payables  19 21262 282336 057128 189246 711262 68998 535
Trade Debtors Trade Receivables  25 506170 52866 791870 906700 192247 974247 974
Employees Total  4      
Creditors Due Within One Year208 729199 814237 210      
Number Shares Allotted505050      
Share Capital Allotted Called Up Paid505050      
Tangible Fixed Assets Additions 3 2354 687      
Tangible Fixed Assets Cost Or Valuation 3 2357 639      
Tangible Fixed Assets Depreciation 4854 613      
Tangible Fixed Assets Depreciation Charged In Period 4854 170      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  42      
Tangible Fixed Assets Disposals  283      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements