About

Registered Number: 04070092
Date of Incorporation: 12/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Church Farm, Chillesford, Woodbridge, Suffolk, IP12 3PS,

 

R.C. Engineering (Suffolk) Ltd was founded on 12 September 2000, it's status is listed as "Active". The current directors of this organisation are listed as Ellis, Robin, Read, Claire Anne, Read, Shirley, Read, Philip, Read, Rodney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Robin 30 November 2016 - 1
READ, Claire Anne 19 May 2008 - 1
READ, Philip 13 September 2000 31 December 2018 1
READ, Rodney 13 September 2000 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
READ, Shirley 13 September 2000 19 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 29 April 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH03 - Change of particulars for secretary 25 August 2016
AD01 - Change of registered office address 25 August 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH03 - Change of particulars for secretary 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 23 October 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 10 September 2001
225 - Change of Accounting Reference Date 27 July 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.