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.
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 |
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 |
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 |