About

Registered Number: 03369962
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 41 Ashford Road, Corner Of Huntsman Lane, Maidstone, Kent, ME14 5DP

 

Based in Maidstone in Kent, Ralph Engineering Ltd was registered on 13 May 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Ralph Engineering Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Alec Jamaal 14 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Miriam 01 October 2012 - 1
RALPH, Michael John 14 May 1997 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 09 May 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 19 June 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP03 - Appointment of secretary 25 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 May 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 23 August 2007
287 - Change in situation or address of Registered Office 22 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 29 June 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 10 June 2004
363a - Annual Return 24 May 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 04 June 1999
RESOLUTIONS - N/A 17 June 1998
RESOLUTIONS - N/A 17 June 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
225 - Change of Accounting Reference Date 03 June 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.