About

Registered Number: 00554402
Date of Incorporation: 08/09/1955 (68 years and 7 months ago)
Company Status: Active
Registered Address: Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR,

 

Having been setup in 1955, Ruston's Engineering Company Ltd has its registered office in Peterborough. The current directors of this organisation are listed as Richardson, Vivian Robert, Ruston, Geoffrey John Douglas, Ruston, Michael Vaughan, Sadler, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Vivian Robert 20 March 1996 31 May 2004 1
RUSTON, Geoffrey John Douglas N/A 03 November 2002 1
RUSTON, Michael Vaughan N/A 31 July 2000 1
SADLER, Andrew John 01 June 2004 31 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2019
AD01 - Change of registered office address 30 July 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
PSC02 - N/A 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
PSC07 - N/A 29 July 2019
AA01 - Change of accounting reference date 07 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 17 April 2018
AD01 - Change of registered office address 18 December 2017
MR04 - N/A 19 August 2017
MR04 - N/A 19 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 12 April 2013
AD01 - Change of registered office address 07 November 2012
AD01 - Change of registered office address 07 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
RESOLUTIONS - N/A 20 January 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 03 September 2004
395 - Particulars of a mortgage or charge 08 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 21 May 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 17 April 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 01 June 1998
363s - Annual Return 04 May 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 19 July 1996
288 - N/A 27 March 1996
AA - Annual Accounts 19 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1995
288 - N/A 28 March 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
395 - Particulars of a mortgage or charge 30 April 1993
AA - Annual Accounts 13 January 1993
AA - Annual Accounts 17 October 1992
395 - Particulars of a mortgage or charge 30 September 1992
363a - Annual Return 09 July 1992
363a - Annual Return 09 July 1992
363a - Annual Return 09 July 1992
395 - Particulars of a mortgage or charge 12 February 1992
AA - Annual Accounts 29 January 1991
AA - Annual Accounts 21 August 1990
287 - Change in situation or address of Registered Office 30 January 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
395 - Particulars of a mortgage or charge 21 June 1988
AA - Annual Accounts 07 March 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
363 - Annual Return 04 August 1986
AA - Annual Accounts 09 May 1986
NEWINC - New incorporation documents 08 September 1955

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 February 2012 Fully Satisfied

N/A

Legal charge 30 June 2004 Outstanding

N/A

Guarantee & debenture 02 April 2004 Fully Satisfied

N/A

Mortgage 29 April 1993 Fully Satisfied

N/A

Mortgage 23 September 1992 Fully Satisfied

N/A

Single debenture 10 February 1992 Fully Satisfied

N/A

Debenture 20 June 1988 Fully Satisfied

N/A

Legal charge 25 November 1960 Fully Satisfied

N/A

Single debenture 11 March 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.