About

Registered Number: 03401042
Date of Incorporation: 09/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The New House Moor Lane, Thorpe On The Hill, Lincoln, LN6 9BW

 

Established in 1997, Rat Pak Engineering Ltd has its registered office in Lincoln. The organisation has 4 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Brian John 09 July 1997 - 1
WHITE, Howard 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Howard 13 May 2008 - 1
BALDWIN, Penelope Ann 09 July 1997 13 May 2008 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 April 2018
MR01 - N/A 18 January 2018
CS01 - N/A 31 July 2017
MR01 - N/A 21 June 2017
MR04 - N/A 28 May 2017
MR05 - N/A 10 May 2017
AA - Annual Accounts 30 April 2017
MR01 - N/A 06 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH03 - Change of particulars for secretary 22 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 October 2014
AP01 - Appointment of director 23 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 April 2013
CH03 - Change of particulars for secretary 10 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
RESOLUTIONS - N/A 16 August 2010
SH08 - Notice of name or other designation of class of shares 16 August 2010
AA - Annual Accounts 09 March 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
NEWINC - New incorporation documents 09 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 21 June 2017 Outstanding

N/A

A registered charge 27 February 2017 Outstanding

N/A

Guarantee & debenture 31 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.