About

Registered Number: 02051312
Date of Incorporation: 01/09/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Rulmeca Uk Ltd Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4JW

 

Based in Corby in Northamptonshire, Rulmeca Uk Ltd was founded on 01 September 1986. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Roy 13 December 2001 - 1
GHISALBERTI, Fabio Luigi 03 July 2003 - 1
GHISALBERTI, Marco Attilio 03 July 2003 - 1
SPANGGAARD, Carsten 06 April 2004 - 1
CONNOLLY, Aloysius Patrick N/A 31 October 1995 1
CORTESE, Salvatore 01 April 2001 03 July 2003 1
FRAZER, Howard John N/A 19 March 1993 1
GARDEWEG, Manfred N/A 13 December 2001 1
MORESCHI, Emilio N/A 31 December 2000 1
SPECHT, Dieter N/A 31 December 2000 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 22 August 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 08 March 2019
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CH03 - Change of particulars for secretary 28 August 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 10 March 2017
AA - Annual Accounts 16 September 2016
CH01 - Change of particulars for director 25 August 2016
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AR01 - Annual Return 01 September 2015
AUD - Auditor's letter of resignation 27 August 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 05 March 2014
AP01 - Appointment of director 21 November 2013
MR01 - N/A 25 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 19 May 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
123 - Notice of increase in nominal capital 25 February 2005
123 - Notice of increase in nominal capital 15 February 2005
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
AA - Annual Accounts 23 October 2003
395 - Particulars of a mortgage or charge 17 September 2003
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
CERTNM - Change of name certificate 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 22 August 2002
395 - Particulars of a mortgage or charge 28 March 2002
287 - Change in situation or address of Registered Office 26 January 2002
CERTNM - Change of name certificate 31 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 30 August 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 02 September 1996
288 - N/A 14 November 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 13 September 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 07 September 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 20 May 1993
288 - N/A 21 April 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 03 April 1992
363b - Annual Return 11 September 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 14 February 1989
287 - Change in situation or address of Registered Office 16 November 1988
288 - N/A 18 October 1988
PUC 2 - N/A 09 August 1988
288 - N/A 27 July 1988
288 - N/A 27 July 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1987
395 - Particulars of a mortgage or charge 08 May 1987
NEWINC - New incorporation documents 01 September 1986
CERTINC - N/A 01 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2013 Outstanding

N/A

Debenture 04 January 2010 Outstanding

N/A

Rent deposit deed 31 August 2004 Outstanding

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Guarantee & debenture 13 March 2002 Fully Satisfied

N/A

Guarantee & debenture 01 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.