This company is commonly known as Ruskinn Technology Limited. The company was founded 18 years ago and was given the registration number 05692599. The firm's registered office is in BRIDGEND. You can find them at Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | RUSKINN TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 05692599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 8 & 9, York Park, Bridgend Industrial Estate, Bridgend, CF31 3TB | Director | 29 November 2016 | Active |
Units 8 & 9, York Park, Bridgend Industrial Estate, Bridgend, CF31 3TB | Director | 06 July 2011 | Active |
Units 8 & 9, York Park, Bridgend Industrial Estate, Bridgend, CF31 3TB | Director | 06 July 2011 | Active |
Units 8 & 9, York Park, Bridgend Industrial Estate, Bridgend, CF31 3TB | Director | 31 January 2006 | Active |
Units 8 & 9, York Park, Bridgend Industrial Estate, Bridgend, CF31 3TB | Director | 08 February 2006 | Active |
16a Heol Y Fro, Llantwit Major, CF61 2SA | Secretary | 31 January 2006 | Active |
5 Nantlais, Corntown, Bridgend, CF35 5SA | Secretary | 01 October 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 31 January 2006 | Active |
Poortland 18 3451 Vb, Vleuten, Holland, | Director | 08 February 2006 | Active |
Tumblers Chase, St Hilary, Cowbridge, CF71 7DP | Director | 06 May 2008 | Active |
8, York Park, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TB | Director | 24 June 2014 | Active |
5 Nantlais, Corntown, Bridgend, CF35 5SA | Director | 06 May 2008 | Active |
5 Nantlais, Corntown, Bridgend, CF35 5SA | Director | 08 February 2006 | Active |
Units 8 & 9, York Park, Bridgend Industrial Estate, Bridgend, CF31 3TB | Director | 06 July 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 31 January 2006 | Active |
Mr Daniel Eagleson | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3TB |
Nature of control | : |
|
Scott Bray Semle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3TB |
Nature of control | : |
|
David Charles Eagleson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3TB |
Nature of control | : |
|
Dennis Eagleson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3TB |
Nature of control | : |
|
Samir Hasan Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3TB |
Nature of control | : |
|
Mr Andrew Jonathan Skinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2020-02-04 | Change of constitution | Statement of companys objects. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Capital | Capital variation of rights attached to shares. | Download |
2020-01-27 | Capital | Capital allotment shares. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type small. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.