Rotary Power Ltd. NEWCASTLE UPON TYNE


Rotary Power started in year 1968 as Private Limited Company with registration number 00931010. The Rotary Power company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 11 Glasshouse St.. Postal code: NE6 1BS. Since Fri, 3rd Jan 1997 Rotary Power Ltd. is no longer carrying the name Rhl Hydraulics.

At present there are 4 directors in the the firm, namely Laura J., Richard D. and Jonathan L. and others. In addition one secretary - Joanne W. - 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 Power Ltd. Address / Contact

Office Address 11 Glasshouse St.
Office Address2 St. Peters
Town Newcastle Upon Tyne
Post code NE6 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00931010
Date of Incorporation Wed, 24th Apr 1968
Industry Other manufacturing n.e.c.
Industry Manufacture of pumps
End of financial Year 31st October
Company age 56 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Fri, 4th Nov 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Joanne W.

Position: Secretary

Appointed: 26 April 2018

Laura J.

Position: Director

Appointed: 13 March 2018

Richard D.

Position: Director

Appointed: 31 March 2017

Jonathan L.

Position: Director

Appointed: 22 April 2010

Alexander L.

Position: Director

Appointed: 16 October 2007

Geoffrey W.

Position: Director

Appointed: 01 February 2014

Resigned: 30 April 2014

Marc M.

Position: Director

Appointed: 01 February 2012

Resigned: 31 March 2017

George S.

Position: Director

Appointed: 08 January 2008

Resigned: 30 September 2011

Stephen B.

Position: Secretary

Appointed: 30 April 2003

Resigned: 26 April 2018

Mark N.

Position: Director

Appointed: 27 July 1999

Resigned: 30 July 2007

Richard W.

Position: Director

Appointed: 27 July 1999

Resigned: 20 July 2001

Trevor J.

Position: Director

Appointed: 27 July 1999

Resigned: 30 July 2007

Hayden S.

Position: Director

Appointed: 01 February 1994

Resigned: 31 October 1995

David H.

Position: Director

Appointed: 01 February 1994

Resigned: 30 July 2007

Harold L.

Position: Director

Appointed: 28 February 1991

Resigned: 20 October 2010

Brian M.

Position: Director

Appointed: 28 February 1991

Resigned: 31 December 2001

Peter H.

Position: Director

Appointed: 28 February 1991

Resigned: 22 February 1993

Ronald D.

Position: Director

Appointed: 28 February 1991

Resigned: 16 October 2007

David W.

Position: Secretary

Appointed: 28 February 1991

Resigned: 30 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is British Engines (Uk) Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private", 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.

British Engines (Uk) Limited

11 Glasshouse Street St Peters, Newcastle Upon Tyne, NE6 1BS, United Kingdom

Legal authority English
Legal form Private
Country registered Gbr
Place registered England
Registration number 07159418
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Rhl Hydraulics January 3, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 04/11/22
filed on: 18th, July 2023
Free Download (44 pages)

Company search

Advertisements