UKBizDB.co.uk

RICHARD ALAN ENGINEERING COMPANY LIMITED

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

This company is commonly known as Richard Alan Engineering Company Limited. The company was founded 54 years ago and was given the registration number 00973280. The firm's registered office is in DEWSBURY. You can find them at Shaw Cross Business Park, Owl Lane, Dewsbury, West Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:RICHARD ALAN ENGINEERING COMPANY LIMITED
Company Number:00973280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining
  • 28921 - Manufacture of machinery for mining
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Shaw Cross Business Park, Owl Lane, Dewsbury, West Yorkshire, WF12 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director29 March 2018Active
Shaw Cross Business Park, Owl Lane, Dewsbury, WF12 7RD

Director-Active
Shaw Cross Business Park, Owl Lane, Dewsbury, WF12 7RD

Director29 April 2008Active
Shaw Cross Business Park, Owl Lane, Dewsbury, WF12 7RD

Secretary21 April 2008Active
Belmont 1 Richmond Road, Common Side, Batley, WF17 6JY

Secretary09 October 2006Active
Dale House, Tivy Dale, Cawthorne, South Yorkshire, England, S75 4EH

Secretary-Active
The Farmhouse, Wood Lea Farm Shepley, Huddersfield, HD8 8ES

Secretary30 September 2005Active
277 Healey Lane, Batley, WF17 8DE

Director-Active
95 High Street, Thornhill Edge, Dewsbury, WF12 0PS

Director-Active
Shaw Cross Business Park, Owl Lane, Dewsbury, WF12 7RD

Director08 March 2013Active

People with Significant Control

Robert Paul Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Shaw Cross Business Park, Dewsbury, WF12 7RD
Nature of control:
  • Significant influence or control
Mrs Tracey Jayne Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Shaw Cross Business Park, Dewsbury, WF12 7RD
Nature of control:
  • Significant influence or control
Richard Alan Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shaw Cross Business Park, Owl Lane, Dewsbury, England, WF12 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Mortgage

Mortgage charge part both with charge number.

Download
2018-11-07Accounts

Change account reference date company current shortened.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.