This company is commonly known as Rullion Engineering Limited. The company was founded 50 years ago and was given the registration number 01152507. The firm's registered office is in ALTRINCHAM. You can find them at Mansion House 3rd Floor, Bridgewater Embankment, Altrincham, Cheshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | RULLION ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01152507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mansion House 3rd Floor, Bridgewater Embankment, Altrincham, Cheshire, England, WA14 4RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, England, WA14 1NU | Secretary | 01 June 2023 | Active |
Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, England, WA14 1NU | Director | 01 February 2012 | Active |
Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, England, WA14 1NU | Director | 20 April 1998 | Active |
Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, England, WA14 1NU | Secretary | 01 June 2005 | Active |
60 Lower Fold, Marple Bridge, Stockport, SK6 5DU | Secretary | - | Active |
59 Longley Lane, Northenden, Manchester, M22 4JD | Secretary | 07 June 1996 | Active |
3, Northolt Avenue, Leigh, United Kingdom, WN7 1TY | Director | 01 January 2009 | Active |
Bonney Cap Cottage Haverah Park, Beckwithshaw, Harrogate, HG3 1SG | Director | 20 November 1995 | Active |
11 Manesty Rise, Low Moresby, Whitehaven, CA28 6RY | Director | 20 November 1995 | Active |
11 Leighton Drive, Marple Bridge, Stockport, SK6 5BY | Director | - | Active |
4 Nuttall Mews, Whitefield, Manchester, M25 6QZ | Director | 18 September 1995 | Active |
Trafalgar House, PO BOX 47, Altrincham, Cheshire, WA14 1FG | Director | 07 February 2012 | Active |
4 Maizefield Close, Sale, M33 2LL | Director | 01 March 1996 | Active |
4 Maizefield Close, Sale, M33 2LL | Director | - | Active |
27, Dobcroft Road, Sheffield, United Kingdom, S7 2LQ | Director | 01 January 2009 | Active |
27 Willow Drive, Handforth, Wilmslow, SK9 3DR | Director | 12 March 1996 | Active |
12 Calderstone Court, Middlestown, Wakefield, WF4 4UE | Director | 09 October 2000 | Active |
60 Lower Fold, Marple Bridge, Stockport, SK6 5DU | Director | - | Active |
PO BOX 21970, Nicosia 1515, Cyprus, | Director | - | Active |
Rullion Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, Trafalgar House, Altrincham, England, WA14 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.