Founded in 1992, Ronco Engineering Ltd has its registered office in Gosforth in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. The organisation has 8 directors listed as Reid, Martin, Pepperday, Christine, Bull, Graham Robert, Bull, Sonia Margaret, Bull, William John, Cottrell, Paul Robert, Souley, Robert, Souley, Veronica in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULL, Graham Robert | 19 July 1999 | 21 July 2015 | 1 |
BULL, Sonia Margaret | 01 February 1995 | 21 July 2015 | 1 |
BULL, William John | 27 February 1992 | 21 July 2015 | 1 |
COTTRELL, Paul Robert | 01 October 1995 | 21 July 2015 | 1 |
SOULEY, Robert | 27 February 1992 | 31 July 1995 | 1 |
SOULEY, Veronica | 01 February 1995 | 31 July 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REID, Martin | 21 July 2015 | - | 1 |
PEPPERDAY, Christine | 01 February 1997 | 21 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 July 2020 | |
RESOLUTIONS - N/A | 07 July 2020 | |
LIQ02 - N/A | 07 July 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 July 2020 | |
LIQ02 - N/A | 07 July 2020 | |
CVA4 - N/A | 04 July 2020 | |
CVA1 - N/A | 06 December 2019 | |
CS01 - N/A | 01 December 2019 | |
AD01 - Change of registered office address | 21 October 2019 | |
MR04 - N/A | 03 August 2019 | |
MR04 - N/A | 03 August 2019 | |
MR01 - N/A | 29 July 2019 | |
MR01 - N/A | 25 June 2019 | |
MR04 - N/A | 14 February 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 24 November 2018 | |
PSC05 - N/A | 23 November 2017 | |
CS01 - N/A | 23 November 2017 | |
AA - Annual Accounts | 16 November 2017 | |
AA - Annual Accounts | 22 September 2017 | |
MR04 - N/A | 05 September 2017 | |
MR01 - N/A | 04 September 2017 | |
MR01 - N/A | 04 September 2017 | |
MR04 - N/A | 04 September 2017 | |
PSC07 - N/A | 21 August 2017 | |
PSC02 - N/A | 21 August 2017 | |
PSC07 - N/A | 19 August 2017 | |
PSC02 - N/A | 19 August 2017 | |
MR04 - N/A | 19 August 2017 | |
CS01 - N/A | 20 February 2017 | |
MR01 - N/A | 18 February 2017 | |
MR01 - N/A | 14 February 2017 | |
AA01 - Change of accounting reference date | 20 December 2016 | |
MR04 - N/A | 01 December 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
CH03 - Change of particulars for secretary | 01 August 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA01 - Change of accounting reference date | 27 April 2016 | |
AR01 - Annual Return | 18 March 2016 | |
MR01 - N/A | 04 November 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AD01 - Change of registered office address | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM02 - Termination of appointment of secretary | 21 July 2015 | |
AP03 - Appointment of secretary | 21 July 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 18 March 2015 | |
RESOLUTIONS - N/A | 09 May 2014 | |
SH01 - Return of Allotment of shares | 09 May 2014 | |
CC04 - Statement of companies objects | 09 May 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 11 April 2011 | |
CH03 - Change of particulars for secretary | 11 April 2011 | |
AR01 - Annual Return | 08 April 2011 | |
CH01 - Change of particulars for director | 08 April 2011 | |
CH01 - Change of particulars for director | 08 April 2011 | |
CH01 - Change of particulars for director | 08 April 2011 | |
CH01 - Change of particulars for director | 08 April 2011 | |
AA - Annual Accounts | 02 November 2010 | |
MG01 - Particulars of a mortgage or charge | 22 July 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 02 February 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363s - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 17 February 2005 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 12 March 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 17 March 2000 | |
AA - Annual Accounts | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 15 February 1999 | |
363s - Annual Return | 16 March 1998 | |
AA - Annual Accounts | 07 November 1997 | |
363s - Annual Return | 19 March 1997 | |
288b - Notice of resignation of directors or secretaries | 04 February 1997 | |
288a - Notice of appointment of directors or secretaries | 27 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
AA - Annual Accounts | 15 January 1997 | |
363s - Annual Return | 27 February 1996 | |
AA - Annual Accounts | 16 January 1996 | |
288 - N/A | 10 January 1996 | |
288 - N/A | 10 January 1996 | |
363s - Annual Return | 24 February 1995 | |
AA - Annual Accounts | 22 February 1995 | |
RESOLUTIONS - N/A | 15 February 1995 | |
288 - N/A | 15 February 1995 | |
288 - N/A | 15 February 1995 | |
363s - Annual Return | 18 February 1994 | |
RESOLUTIONS - N/A | 28 November 1993 | |
RESOLUTIONS - N/A | 28 November 1993 | |
RESOLUTIONS - N/A | 28 November 1993 | |
AA - Annual Accounts | 28 November 1993 | |
363s - Annual Return | 22 February 1993 | |
MEM/ARTS - N/A | 15 October 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 September 1992 | |
395 - Particulars of a mortgage or charge | 24 August 1992 | |
CERTNM - Change of name certificate | 19 August 1992 | |
CERTNM - Change of name certificate | 19 August 1992 | |
RESOLUTIONS - N/A | 13 August 1992 | |
RESOLUTIONS - N/A | 13 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1992 | |
123 - Notice of increase in nominal capital | 13 August 1992 | |
288 - N/A | 12 March 1992 | |
288 - N/A | 12 March 1992 | |
287 - Change in situation or address of Registered Office | 12 March 1992 | |
NEWINC - New incorporation documents | 17 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2019 | Outstanding |
N/A |
A registered charge | 21 June 2019 | Outstanding |
N/A |
A registered charge | 25 August 2017 | Fully Satisfied |
N/A |
A registered charge | 25 August 2017 | Fully Satisfied |
N/A |
A registered charge | 09 February 2017 | Outstanding |
N/A |
A registered charge | 09 February 2017 | Fully Satisfied |
N/A |
A registered charge | 03 November 2015 | Fully Satisfied |
N/A |
Chattel mortgage | 05 July 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 28 January 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 05 August 1992 | Fully Satisfied |
N/A |