About

Registered Number: 05532698
Date of Incorporation: 10/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Sycamore House, Kirkbride, Wigton, Cumbria, CA7 5JZ

 

G W Rudd Motor Engineering Ltd was registered on 10 August 2005 and has its registered office in Wigton in Cumbria, it's status at Companies House is "Active". There are 2 directors listed as Rudd, Scott Geoffrey, Rudd, Geoffrey William for the organisation at Companies House. We don't currently know the number of employees at G W Rudd Motor Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Scott Geoffrey 10 August 2005 - 1
RUDD, Geoffrey William 10 August 2005 27 July 2020 1

Filing History

Document Type Date
MR04 - N/A 21 September 2020
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 20 October 2014
RESOLUTIONS - N/A 20 October 2014
RESOLUTIONS - N/A 20 October 2014
AR01 - Annual Return 13 August 2014
MR01 - N/A 04 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
CH01 - Change of particulars for director 16 August 2013
MR01 - N/A 12 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 August 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
SH01 - Return of Allotment of shares 02 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 17 September 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2014 Outstanding

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.