About

Registered Number: 02744311
Date of Incorporation: 02/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Units 14-15 Bolney Grange Industrial Park, Stairbridge Lane, Haywards Heath, West Sussex, RH17 5PB

 

Aegis Rubber Engineering Ltd was founded on 02 September 1992 and has its registered office in Haywards Heath, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Aegis Rubber Engineering Ltd are listed as Clark, Daniel, Cutts, Ernest, Dr, Dinneen, Rachel Helen Victoria, Gray, Geoffrey Richard, Wastie, Paul David, Feeman, Anthony Richard Freeman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Daniel 01 April 2010 - 1
CUTTS, Ernest, Dr 02 September 1992 - 1
DINNEEN, Rachel Helen Victoria 01 May 2015 - 1
GRAY, Geoffrey Richard 02 September 1992 - 1
WASTIE, Paul David 01 May 2015 - 1
FEEMAN, Anthony Richard Freeman 02 September 1992 31 July 1994 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 23 May 1995
288 - N/A 23 May 1995
363s - Annual Return 15 May 1995
395 - Particulars of a mortgage or charge 24 February 1995
AA - Annual Accounts 07 December 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 30 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1993
288 - N/A 18 September 1992
NEWINC - New incorporation documents 02 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.