UKBizDB.co.uk

DAVE RUSHTON (ENGINES) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dave Rushton (engines) Ltd. The company was founded 41 years ago and was given the registration number 01659877. The firm's registered office is in HOT LANE INDUSTRIAL ESTATE. You can find them at Unit 2, Maplehurst Close, Hot Lane Industrial Estate, Burslem Stoke-on-trent. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:DAVE RUSHTON (ENGINES) LTD
Company Number:01659877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 2, Maplehurst Close, Hot Lane Industrial Estate, Burslem Stoke-on-trent, ST6 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Dawn View, Stoke-On-Trent, England, ST3 6NT

Director01 April 2021Active
8 Farnworth Close, Knypersley, Stoke On Trent, ST8 6PU

Secretary-Active
8 Farnworth Close, Knypersley, Stoke On Trent, ST8 6PU

Secretary01 July 1993Active
3 Moor Close, Biddulph, Stoke On Trent, ST8 7EQ

Director-Active
8 Farnworth Close, Knypersley, Stoke On Trent, ST8 6PU

Director-Active

People with Significant Control

Mr Mark Lewis
Notified on:01 April 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:13, Dawn View, Stoke-On-Trent, England, ST3 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Rushton
Notified on:01 July 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Hazel Rushton
Notified on:01 July 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.