Company NameRonco Precision Engineering Limited
DirectorAlexander Kitchen
Company StatusActive
Company Number03696412
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Alexander Kitchen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColumbia Mill
Bedford Street
Bolton
BL1 4BA
Director NameMr Ronald Cain
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleEngineer
Correspondence Address19 Heaton Avenue
Bradshaw
Bolton
BL2 4BP
Secretary NameShirley Irene Cain
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Heaton Avenue
Bradshaw
Bolton
Lancashire
BL2 4PB
Secretary NameSusan Smith
NationalityBritish
StatusResigned
Appointed31 October 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 April 2024)
RoleCompany Director
Correspondence Address1 Thorsby Close
Bromley Cross
Bolton
Lancashire
BL7 9NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteroncoengineering.co.uk
Telephone01204 520620
Telephone regionBolton

Location

Registered AddressColumbia Mill
Bedford Street
Bolton
BL1 4BA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Velden Engineering (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 November 1999Delivered on: 3 November 1999
Satisfied on: 22 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
12 November 2019Director's details changed for Mr Alexander Kitchen on 12 November 2019 (2 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2018Notification of Alexander Kitchen as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Return made up to 31/01/08; full list of members (3 pages)
20 March 2008Return made up to 31/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 February 2007Return made up to 18/01/07; full list of members (2 pages)
19 February 2007Return made up to 18/01/07; full list of members (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 93 market street farnworth greater manachester BL4 7NS (1 page)
6 December 2006Registered office changed on 06/12/06 from: 93 market street farnworth greater manachester BL4 7NS (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Director resigned (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 18/01/06; full list of members (2 pages)
4 April 2006Return made up to 18/01/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2005Return made up to 18/01/05; full list of members (2 pages)
1 February 2005Return made up to 18/01/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2004Return made up to 18/01/04; full list of members (6 pages)
26 January 2004Return made up to 18/01/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 January 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 February 2001Registered office changed on 26/02/01 from: 16-18 longcauseway farnworth bolton BL4 9BG (1 page)
26 February 2001Return made up to 18/01/01; full list of members (6 pages)
26 February 2001Return made up to 18/01/01; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: 16-18 longcauseway farnworth bolton BL4 9BG (1 page)
20 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 February 2000Return made up to 18/01/00; full list of members (6 pages)
22 February 2000Return made up to 18/01/00; full list of members (6 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1999Ad 18/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 June 1999Ad 18/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
18 January 1999Incorporation (16 pages)
18 January 1999Incorporation (16 pages)