Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTARY POWER LTD.
Company Information for

ROTARY POWER LTD.

11 GLASSHOUSE ST., ST. PETERS, NEWCASTLE UPON TYNE, NE6 1BS,
Company Registration Number
00931010
Private Limited Company
Active

Company Overview

About Rotary Power Ltd.
ROTARY POWER LTD. was founded on 1968-04-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Rotary Power Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROTARY POWER LTD.
 
Legal Registered Office
11 GLASSHOUSE ST.
ST. PETERS
NEWCASTLE UPON TYNE
NE6 1BS
Other companies in NE6
 
Telephone0191-276-4444
 
Filing Information
Company Number 00931010
Company ID Number 00931010
Date formed 1968-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/11/2022
Account next due 31/07/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 15:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTARY POWER LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROTARY POWER LTD.
The following companies were found which have the same name as ROTARY POWER LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROTARY POWER COUPLE ENGINES LIMITED FUTURE BUSINESS CENTRE KING'S HEDGES ROAD CAMBRIDGE CB4 2HY Active - Proposal to Strike off Company formed on the 1995-11-01
ROTARY POWER LIMITED G. D. DIAMOND OFFICE, CHANCERY PLACE, DUBLIN 7. Dissolved Company formed on the 1974-05-08
ROTARY POWER DRIVES LIMITED 11 GLASSHOUSE STREET ST PETERS NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1BS Dissolved Company formed on the 2014-11-26
ROTARY POWER LLC 1 GARVIES POINT RD BLDG 2 GLEN COVE NY 11542 Active Company formed on the 2005-04-12
ROTARY POWER SWEEPING LIMITED 3 TIVERTON WAY TIVERTON BUSINESS PARK TIVERTON DEVON EX16 6TG Active Company formed on the 2015-06-24
ROTARY POWER ENTERPRISE, INC. 5550 S FT APACHE RD STE 102 LAS VEGAS NV 89148 Permanently Revoked Company formed on the 1998-05-15
ROTARY POWERED FLIGHT PTY LTD Active Company formed on the 2016-06-21
ROTARY POWER SYSTEMS PTE. LTD. TUAS CRESCENT Singapore 638725 Dissolved Company formed on the 2008-09-12
ROTARY POWER & ENGRG SERVICES UPPER BUKIT TIMAH ROAD Singapore 678182 Active Company formed on the 2008-09-12
ROTARY POWER INC. 8585 NW 168 TERR MIAMI LAKES FL 33016 Inactive Company formed on the 2002-09-10
ROTARY POWER MOTOR SPORTS, INC. 166 SW TWIG AVE PORT SAINT LUCIE FL 34983 Inactive Company formed on the 2006-02-27
ROTARY POWER LIFESTYLE, INC. 5664 ROYAL PINE BLVD ORLANDO FL 32807 Inactive Company formed on the 2018-03-01
ROTARY POWER INTERNATIONAL INC Delaware Unknown
ROTARY POWER INDUSTRIES INC Delaware Unknown
ROTARY POWER INC Delaware Unknown
ROTARY POWER MFG CO LTD Delaware Unknown
ROTARY POWER GENERATION INCORPORATED California Unknown
ROTARY POWER INTERNATIONAL INCORPORATED New Jersey Unknown
ROTARY POWER MARINE INCORPORATED New Jersey Unknown
ROTARY POWER INDUSTRIES INCORPORATED New Jersey Unknown

Company Officers of ROTARY POWER LTD.

Current Directors
Officer Role Date Appointed
JOANNE ALICEA WILKES
Company Secretary 2018-04-26
RICHARD DODD
Director 2017-03-31
LAURA JOICEY
Director 2018-03-13
ALEXANDER HAROLD LAMB
Director 2007-10-16
JONATHAN CHARLES LAMB
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BAHARIE
Company Secretary 2003-04-30 2018-04-26
MARC KEITH MCDERMOTT
Director 2012-02-01 2017-03-31
GEOFFREY WILLIS
Director 2014-02-01 2014-04-30
GEORGE NEIL TURNBULL SALVESEN
Director 2008-01-08 2011-09-30
HAROLD GRAHAM LAMB
Director 1991-02-28 2010-10-20
RONALD DODD
Director 1991-02-28 2007-10-16
DAVID HAZLEHURST
Director 1994-02-01 2007-07-30
TREVOR REGINALD JOHNSON
Director 1999-07-27 2007-07-30
MARK NANCARROW
Director 1999-07-27 2007-07-30
DAVID MALCOLM WINDERS
Company Secretary 1991-02-28 2003-04-30
BRIAN MOFFETT
Director 1991-02-28 2001-12-31
RICHARD THOMAS GILES WILLIAMSON
Director 1999-07-27 2001-07-20
HAYDEN ROWLAND SYKES
Director 1994-02-01 1995-10-31
PETER HOULE
Director 1991-02-28 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DODD CMP MARKETING LIMITED Director 2018-08-20 CURRENT 1921-05-11 Active
RICHARD DODD STEPHENSON GOBIN LIMITED Director 2017-03-31 CURRENT 1972-07-13 Active
RICHARD DODD MICHELL ENGINEERING SERVICES LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-05-02
RICHARD DODD MICHELL BEARINGS LIMITED Director 2015-03-03 CURRENT 2015-01-15 Active
RICHARD DODD ROTARY POWER DRIVES LIMITED Director 2015-01-14 CURRENT 2014-11-26 Dissolved 2017-02-28
RICHARD DODD TYNE PRESSURE TESTING LIMITED Director 2014-10-10 CURRENT 2014-08-07 Active
RICHARD DODD BRITISH ENGINES LIMITED Director 2010-04-22 CURRENT 2010-02-17 Active
RICHARD DODD BEL GROUP INVESTMENTS LIMITED Director 2004-09-01 CURRENT 1937-12-09 Active
LAURA JOICEY MICHELL BEARINGS LIMITED Director 2018-05-18 CURRENT 2015-01-15 Active
LAURA JOICEY BRITISH ENGINES LIMITED Director 2018-03-13 CURRENT 2010-02-17 Active
LAURA JOICEY BEL ENGINEERING (UK) LIMITED Director 2018-03-13 CURRENT 2012-02-29 Active
LAURA JOICEY STADIUM EXPORT SERVICES LIMITED Director 2018-03-13 CURRENT 1995-06-09 Active
LAURA JOICEY B.E.L. PROPERTIES LIMITED Director 2018-03-13 CURRENT 1990-04-09 Active
LAURA JOICEY BEL GROUP INVESTMENTS LIMITED Director 2018-03-13 CURRENT 1937-12-09 Active
LAURA JOICEY BEL VALVES LIMITED Director 2018-03-13 CURRENT 1920-05-18 Active
LAURA JOICEY CMP PRODUCTS LIMITED Director 2018-03-13 CURRENT 2007-03-07 Active
LAURA JOICEY BEL ESTATES LIMITED Director 2018-03-13 CURRENT 2013-05-10 Active
LAURA JOICEY STEPHENSON GOBIN LIMITED Director 2018-03-13 CURRENT 1972-07-13 Active
LAURA JOICEY BRITISH ENGINES (UK) LIMITED Director 2018-03-13 CURRENT 2010-02-16 Active
ALEXANDER HAROLD LAMB THE NEWCASTLE UPON TYNE ROYAL GRAMMAR SCHOOL Director 2018-04-27 CURRENT 2006-01-03 Active
ALEXANDER HAROLD LAMB ALAL1 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ALEXANDER HAROLD LAMB ROTARY POWER DRIVES LIMITED Director 2016-04-13 CURRENT 2014-11-26 Dissolved 2017-02-28
ALEXANDER HAROLD LAMB STADIUM PACKING SERVICES LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2016-07-19
ALEXANDER HAROLD LAMB BEL ESTATES LIMITED Director 2013-07-09 CURRENT 2013-05-10 Active
ALEXANDER HAROLD LAMB BEL ENGINEERING (UK) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
ALEXANDER HAROLD LAMB NOVENTA LIMITED Director 2011-09-30 CURRENT 1988-11-03 Dissolved 2014-05-06
ALEXANDER HAROLD LAMB BRITISH ENGINES LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
ALEXANDER HAROLD LAMB BRITISH ENGINES (UK) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALEXANDER HAROLD LAMB THE CROWN INN (ELTON) LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
ALEXANDER HAROLD LAMB B.E.L. PROPERTIES LIMITED Director 2007-08-16 CURRENT 1990-04-09 Active
ALEXANDER HAROLD LAMB BEL GROUP INVESTMENTS LIMITED Director 2006-11-10 CURRENT 1937-12-09 Active
ALEXANDER HAROLD LAMB TYNESIDE FINANCE CO. LIMITED Director 2003-04-30 CURRENT 1978-08-31 Active - Proposal to Strike off
ALEXANDER HAROLD LAMB STADIUM EXPORT SERVICES LIMITED Director 2003-04-30 CURRENT 1995-06-09 Active
ALEXANDER HAROLD LAMB BEL VALVES LIMITED Director 2000-04-14 CURRENT 1920-05-18 Active
ALEXANDER HAROLD LAMB STEPHENSON GOBIN LIMITED Director 2000-01-14 CURRENT 1972-07-13 Active
JONATHAN CHARLES LAMB JLAA1 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JONATHAN CHARLES LAMB STADIUM PACKING SERVICES LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2016-07-19
JONATHAN CHARLES LAMB BEL ENGINEERING (UK) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
JONATHAN CHARLES LAMB TYNESIDE FINANCE CO. LIMITED Director 2011-09-30 CURRENT 1978-08-31 Active - Proposal to Strike off
JONATHAN CHARLES LAMB BRITISH ENGINES LIMITED Director 2010-04-22 CURRENT 2010-02-17 Active
JONATHAN CHARLES LAMB STADIUM EXPORT SERVICES LIMITED Director 2010-04-22 CURRENT 1995-06-09 Active
JONATHAN CHARLES LAMB B.E.L. PROPERTIES LIMITED Director 2010-04-22 CURRENT 1990-04-09 Active
JONATHAN CHARLES LAMB BEL GROUP INVESTMENTS LIMITED Director 2010-04-22 CURRENT 1937-12-09 Active
JONATHAN CHARLES LAMB CMP PRODUCTS LIMITED Director 2010-04-22 CURRENT 2007-03-07 Active
JONATHAN CHARLES LAMB STEPHENSON GOBIN LIMITED Director 2010-04-22 CURRENT 1972-07-13 Active
JONATHAN CHARLES LAMB CMP MARKETING LIMITED Director 2010-04-22 CURRENT 1921-05-11 Active
JONATHAN CHARLES LAMB BRITISH ENGINES (UK) LIMITED Director 2010-04-22 CURRENT 2010-02-16 Active
JONATHAN CHARLES LAMB BEL VALVES LIMITED Director 2008-07-01 CURRENT 1920-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24Director's details changed for Mr Richard Dodd on 2024-06-24
2024-05-22Director's details changed for Mr Jonathan Charles Lamb on 2024-05-08
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 04/11/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 04/11/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 04/11/22
2023-07-18Audit exemption subsidiary accounts made up to 2022-11-04
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009310100005
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009310100005
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 009310100006
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 009310100006
2023-02-09Statement of company's objects
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-10-22AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009310100005
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 375000
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-26AP03Appointment of Mrs Joanne Alicea Wilkes as company secretary on 2018-04-26
2018-04-26TM02Termination of appointment of Stephen Baharie on 2018-04-26
2018-03-21AP01DIRECTOR APPOINTED MRS LAURA JOICEY
2017-09-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 375000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR RICHARD DODD
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC KEITH MCDERMOTT
2016-10-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-06AR0102/05/16 ANNUAL RETURN FULL LIST
2015-08-22AAFULL ACCOUNTS MADE UP TO 02/05/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 375000
2015-05-13AR0102/05/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 03/05/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 375000
2014-05-14AR0102/05/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIS
2014-02-03AP01DIRECTOR APPOINTED MR GEOFFREY WILLIS
2013-12-19AD02Register inspection address has been changed
2013-12-19AD03Register(s) moved to registered inspection location
2013-07-26AAFULL ACCOUNTS MADE UP TO 04/05/13
2013-05-07AR0102/05/13 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-05-10AR0102/05/12 ANNUAL RETURN FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KEITH MCDERMOTT / 17/03/2012
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-01AP01DIRECTOR APPOINTED MR MARC KEITH MCDERMOTT
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SALVESEN
2011-07-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-04AR0102/05/11 FULL LIST
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD LAMB
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES LAMB / 27/07/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-05-13RES01ADOPT ARTICLES 02/05/2010
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-05AR0102/05/10 FULL LIST
2010-04-23AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LAMB
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-19MISCAMENDMENT TO MR G SALVESEN DOB
2010-03-22AR0122/02/10 FULL LIST
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NEIL TURNBULL SALVESEN / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD GRAHAM LAMB / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAROLD LAMB / 20/03/2010
2010-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BAHARIE / 20/03/2010
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM GLASSHOUSE ST. ST. PETERS NEWCASTLE UPON TYNE NE6 1BS
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAMB / 16/10/2007
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAMB / 24/06/2008
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08
2008-03-19363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-03-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06
2006-03-16363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-23363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04
2004-03-12288bDIRECTOR RESIGNED
2004-03-12363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/03
2003-07-11288aNEW SECRETARY APPOINTED
2003-07-11288bSECRETARY RESIGNED
2003-03-31AAFULL ACCOUNTS MADE UP TO 27/04/02
2003-03-26363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-03-26363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 28/04/01
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ROTARY POWER LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTARY POWER LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2012-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 2010-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-02
Annual Accounts
2014-05-03
Annual Accounts
2013-05-04
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTARY POWER LTD.

Intangible Assets
Patents
We have not found any records of ROTARY POWER LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROTARY POWER LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTARY POWER LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as ROTARY POWER LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ROTARY POWER LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTARY POWER LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTARY POWER LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.