Bedford Street
Bolton
BL1 4BA
Director Name | Mr Ronald Cain |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 19 Heaton Avenue Bradshaw Bolton BL2 4BP |
Secretary Name | Shirley Irene Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Heaton Avenue Bradshaw Bolton Lancashire BL2 4PB |
Secretary Name | Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 April 2024) |
Role | Company Director |
Correspondence Address | 1 Thorsby Close Bromley Cross Bolton Lancashire BL7 9NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | roncoengineering.co.uk |
---|---|
Telephone | 01204 520620 |
Telephone region | Bolton |
Registered Address | Columbia Mill Bedford Street Bolton BL1 4BA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Velden Engineering (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 November 1999 | Delivered 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 |
---|
18 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
12 November 2019 | Director's details changed for Mr Alexander Kitchen on 12 November 2019 (2 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Notification of Alexander Kitchen as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 93 market street farnworth greater manachester BL4 7NS (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 93 market street farnworth greater manachester BL4 7NS (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 18/01/06; full list of members (2 pages) |
4 April 2006 | Return made up to 18/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (2 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members
|
23 January 2002 | Return made up to 18/01/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 16-18 longcauseway farnworth bolton BL4 9BG (1 page) |
26 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 16-18 longcauseway farnworth bolton BL4 9BG (1 page) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
23 June 1999 | Ad 18/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 June 1999 | Ad 18/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Incorporation (16 pages) |
18 January 1999 | Incorporation (16 pages) |