Company NameRotary Dynamics Limited
DirectorsGregory Lester Tidd and Robert William Tidd
Company StatusActive
Company Number04225668
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Gregory Lester Tidd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Mount Avenue
Westcliff-On-Sea
Essex
SS0 8PS
Secretary NameMr Gregory Lester Tidd
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Mount Avenue
Westcliff-On-Sea
Essex
SS0 8PS
Director NameMr Robert William Tidd
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(6 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Stambridge Road
Rochford
Essex
SS4 1EG
Director NameBruce Glendenning
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleEngineering
Correspondence Address64 Banyard Way
Rochford
Essex
SS4 1UJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiterotarydynamics.com

Location

Registered Address45 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

250 at £1Gregory Lester Tidd
67.57%
Ordinary
20 at £1Hannah Lovett
5.41%
Ordinary B
100 at £1Suzanne Marie Tidd & Matthew Lovett
27.03%
Ordinary B

Financials

Year2014
Net Worth£10,758
Cash£19,985
Current Liabilities£27,092

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
2 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 500
(3 pages)
20 July 2018Statement of capital following an allotment of shares on 8 July 2018
  • GBP 470
(3 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 470
(6 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 470
(6 pages)
8 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 470
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 470
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 370
(3 pages)
25 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 370
(3 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 370
(6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 370
(6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 350
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 350
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 350
(3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (6 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Robert William Tidd on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gregory Lester Tidd on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Gregory Lester Tidd on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Robert William Tidd on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Robert William Tidd on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gregory Lester Tidd on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 August 2008Return made up to 31/05/08; full list of members (4 pages)
11 August 2008Director and secretary's change of particulars / gregory tidd / 01/09/2007 (1 page)
11 August 2008Director and secretary's change of particulars / gregory tidd / 01/09/2007 (1 page)
11 August 2008Return made up to 31/05/08; full list of members (4 pages)
6 August 2008Ad 01/01/08\gbp si 100@1=100\gbp ic 250/350\ (2 pages)
6 August 2008Ad 01/01/08\gbp si 100@1=100\gbp ic 250/350\ (2 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
16 November 2007Nc inc already adjusted 31/10/07 (1 page)
16 November 2007Nc inc already adjusted 31/10/07 (1 page)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 November 2007Registered office changed on 05/11/07 from: 54 stambridge road rochford essex SS4 1EG (1 page)
5 November 2007Registered office changed on 05/11/07 from: 54 stambridge road rochford essex SS4 1EG (1 page)
6 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Registered office changed on 06/01/07 from: 78 parkanaur avenue thorpe bay southend on sea essex SS1 3JB (1 page)
6 January 2007Registered office changed on 06/01/07 from: 78 parkanaur avenue thorpe bay southend on sea essex SS1 3JB (1 page)
17 November 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
17 November 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
3 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 June 2005Return made up to 31/05/05; full list of members (3 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
4 June 2003Ad 01/07/02--------- £ si 100@1 (2 pages)
4 June 2003Ad 01/07/02--------- £ si 100@1 (2 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
26 November 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
2 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
2 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 78 paranaur avenue thorpe bay southend on sea essex SS1 3JB (1 page)
22 June 2001Registered office changed on 22/06/01 from: 78 paranaur avenue thorpe bay southend on sea essex SS1 3JB (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
31 May 2001Incorporation (31 pages)
31 May 2001Incorporation (31 pages)