Rotometrics International Limited ALDRIDGE


Founded in 1989, Rotometrics International, classified under reg no. 02368722 is an active company. Currently registered at Walsall Business Park WS9 0SW, Aldridge the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Alexander H. and Caspar B.. In addition one secretary - Darren G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rotometrics International Limited Address / Contact

Office Address Walsall Business Park
Office Address2 Walsall Road
Town Aldridge
Post code WS9 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02368722
Date of Incorporation Wed, 5th Apr 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Darren G.

Position: Secretary

Appointed: 01 December 2023

Alexander H.

Position: Director

Appointed: 09 February 2021

Caspar B.

Position: Director

Appointed: 20 March 2020

Mark W.

Position: Secretary

Appointed: 16 April 2013

Resigned: 01 December 2023

Peter E.

Position: Director

Appointed: 01 October 2012

Resigned: 01 December 2019

Andrew S.

Position: Secretary

Appointed: 31 October 2011

Resigned: 15 April 2013

Michael N.

Position: Director

Appointed: 31 October 2011

Resigned: 31 March 2020

Michael B.

Position: Director

Appointed: 31 October 2011

Resigned: 18 December 2011

Edward S.

Position: Secretary

Appointed: 24 January 2003

Resigned: 21 November 2008

Edward S.

Position: Director

Appointed: 24 January 2003

Resigned: 31 October 2011

Melvin S.

Position: Director

Appointed: 27 October 1994

Resigned: 14 March 2008

Roger W.

Position: Director

Appointed: 18 October 1992

Resigned: 27 October 1994

Michael J.

Position: Director

Appointed: 18 October 1992

Resigned: 24 January 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 10 names. As BizStats identified, there is Amy U. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joanna B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jessica B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amy U.

Notified on 1 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Joanna B.

Notified on 1 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jessica B.

Notified on 1 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard W.

Notified on 1 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James B.

Notified on 1 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Charles B.

Notified on 1 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael N.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Peter E.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, October 2023
Free Download (30 pages)

Company search

Advertisements