UKBizDB.co.uk

RULLION ENGINEERING LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, England, WA14 1NU

Secretary01 June 2023Active
Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, England, WA14 1NU

Director01 February 2012Active
Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, England, WA14 1NU

Director20 April 1998Active
Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, England, WA14 1NU

Secretary01 June 2005Active
60 Lower Fold, Marple Bridge, Stockport, SK6 5DU

Secretary-Active
59 Longley Lane, Northenden, Manchester, M22 4JD

Secretary07 June 1996Active
3, Northolt Avenue, Leigh, United Kingdom, WN7 1TY

Director01 January 2009Active
Bonney Cap Cottage Haverah Park, Beckwithshaw, Harrogate, HG3 1SG

Director20 November 1995Active
11 Manesty Rise, Low Moresby, Whitehaven, CA28 6RY

Director20 November 1995Active
11 Leighton Drive, Marple Bridge, Stockport, SK6 5BY

Director-Active
4 Nuttall Mews, Whitefield, Manchester, M25 6QZ

Director18 September 1995Active
Trafalgar House, PO BOX 47, Altrincham, Cheshire, WA14 1FG

Director07 February 2012Active
4 Maizefield Close, Sale, M33 2LL

Director01 March 1996Active
4 Maizefield Close, Sale, M33 2LL

Director-Active
27, Dobcroft Road, Sheffield, United Kingdom, S7 2LQ

Director01 January 2009Active
27 Willow Drive, Handforth, Wilmslow, SK9 3DR

Director12 March 1996Active
12 Calderstone Court, Middlestown, Wakefield, WF4 4UE

Director09 October 2000Active
60 Lower Fold, Marple Bridge, Stockport, SK6 5DU

Director-Active
PO BOX 21970, Nicosia 1515, Cyprus,

Director-Active

People with Significant Control

Rullion Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110, Trafalgar House, Altrincham, England, WA14 1NU
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-03-14Address

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

Download
2023-02-01Address

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

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Address

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

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.