UKBizDB.co.uk

RONCO ENGINEERING LIMITED

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

This company is commonly known as Ronco Engineering Limited. The company was founded 32 years ago and was given the registration number 02688186. The firm's registered office is in GOSFORTH. You can find them at Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:RONCO ENGINEERING LIMITED
Company Number:02688186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 1992
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 Bulman House, Regent Centre, Gosforth, NE3 3LS

Secretary21 July 2015Active
Suite 5 Bulman House, Regent Centre, Gosforth, NE3 3LS

Director21 July 2015Active
Suite 5 Bulman House, Regent Centre, Gosforth, NE3 3LS

Director21 July 2015Active
14 Ashford Grove, North Walbottle, Newcastle Upon Tyne, NE5 1QS

Secretary31 July 1995Active
1, Swallow Close, Esh Winning, Durham, United Kingdom, DH7 9JN

Secretary01 February 1997Active
Amerdell Cottage, 1 Mares Close, Seghill, N23 7ED

Secretary27 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 February 1992Active
3 Woodlands, Darras Hall Pont Eland, Newcastle Upon Tyne, NE20 9EU

Director19 July 1999Active
10 Hawthorn Mews, Gosforth, Newcastle Upon Tyne, NE3 4DA

Director01 January 1997Active
11 Cross Fell, Darras Hall, Ponteland, NE20 9EA

Director01 February 1995Active
11 Cross Fell, Darras Hall, Ponteland, NE20 9EA

Director27 February 1992Active
114 Stuart Court, Kingston Park, Newcastle Upon Tyne, NE3 2SG

Director01 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 February 1992Active
Amerdell Cottage, 1 Mares Close, Seghill, N23 7ED

Director27 February 1992Active
Amerdell Cottage, 1 Mares Close, Seghill, NE23 7ED

Director01 February 1995Active

People with Significant Control

Altec Engineering Limited
Notified on:29 July 2017
Status:Active
Country of residence:England
Address:Unit 1, Bowburn North Industrial Estate, Durham, England, DH6 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Altec Engineering Systems Limited
Notified on:29 June 2017
Status:Active
Country of residence:England
Address:Unit 1, Bowburn North Industrial Estate, Durham, England, DH6 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Altec Precision Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Bowburn North Industrial Estate, Durham, England, DH6 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-26Gazette

Gazette dissolved liquidation.

Download
2022-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-07-07Resolution

Resolution.

Download
2020-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-04Insolvency

Liquidation voluntary arrangement completion.

Download
2019-12-06Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-08-03Mortgage

Mortgage satisfy charge full.

Download
2019-08-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type small.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.