About

Registered Number: 00502375
Date of Incorporation: 14/12/1951 (72 years and 4 months ago)
Company Status: Active
Registered Address: Unit A Skelton Garage, Skelton Road, Timperley, Cheshire, WA14 1SJ,

 

Having been setup in 1951, Rust Proofing Company (Manchester) Ltd have registered office in Timperley, it has a status of "Active". The business has 6 directors listed as Whiteley, Malcolm, Hughes, David, Hughes, Dorothy, Hughes, Joan, Hughes, Samuel, Nabarro, Anthony Keith at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, Malcolm 31 May 2016 - 1
HUGHES, David N/A 27 July 1995 1
HUGHES, Dorothy 28 December 1999 07 June 2016 1
HUGHES, Joan N/A 27 July 1995 1
HUGHES, Samuel 27 July 1995 07 June 2016 1
NABARRO, Anthony Keith 27 July 1995 24 May 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
AD01 - Change of registered office address 16 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 02 September 2016
RP04AP01 - N/A 22 July 2016
CH01 - Change of particulars for director 13 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 11 October 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 27 October 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 19 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 09 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363b - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 30 September 1998
363s - Annual Return 01 September 1997
MEM/ARTS - N/A 09 May 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 14 September 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 05 October 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 12 November 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
288 - N/A 09 January 1990
288 - N/A 09 January 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.