Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICTOR ENGINEERING LIMITED
Company Information for

RICTOR ENGINEERING LIMITED

C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW,
Company Registration Number
01808132
Private Limited Company
Active

Company Overview

About Rictor Engineering Ltd
RICTOR ENGINEERING LIMITED was founded on 1984-04-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Rictor Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RICTOR ENGINEERING LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10th Floor One Marsden Street
Manchester
M2 1HW
Other companies in M34
 
Filing Information
Company Number 01808132
Company ID Number 01808132
Date formed 1984-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-30
Latest return 2023-11-14
Return next due 2024-11-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB408766331  
Last Datalog update: 2024-04-13 10:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICTOR ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICTOR ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2016-10-11
DARREN JAMES TURNER
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CEDRIC DUFFY
Company Secretary 1991-12-20 2016-09-13
JOHN CEDRIC DUFFY
Director 1991-12-20 2016-09-13
VICTOR SMITH
Director 1991-12-20 2016-09-13
SUSAN SMITH
Director 1991-12-20 2016-05-05
MAUREEN DUFFY
Director 1991-12-20 2015-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 Active
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE PHASA LIMITED Director 2017-12-21 CURRENT 2007-02-23 Active
DAVID JAMES BRINDLE OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DAVID JAMES BRINDLE OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 Active
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 Active
DAVID JAMES BRINDLE BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DAVID JAMES BRINDLE S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 Active
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 Active
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 Active
DAVID JAMES BRINDLE CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DARREN JAMES TURNER ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DARREN JAMES TURNER HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 Active
DARREN JAMES TURNER TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DARREN JAMES TURNER OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DARREN JAMES TURNER OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 Active
DARREN JAMES TURNER PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 Active
DARREN JAMES TURNER BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DARREN JAMES TURNER S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 Active
DARREN JAMES TURNER CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DARREN JAMES TURNER CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 Active
DARREN JAMES TURNER PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27Notice of deemed approval of proposals
2024-04-11Liquidation statement of affairs AM02SOA
2024-04-11Statement of administrator's proposal
2024-04-02Appointment of an administrator
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 018081320011
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 018081320010
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018081320010
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018081320009
2019-02-04MEM/ARTSARTICLES OF ASSOCIATION
2019-02-04RES01ADOPT ARTICLES 04/02/19
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018081320008
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-14AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-10-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018081320007
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 018081320006
2016-10-12AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2016-10-12AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM Derby Street Denton Manchester M34 3SD
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SMITH
2016-09-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN DUFFY
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018081320005
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0120/12/15 FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DUFFY
2015-08-06AA30/04/15 TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-29AR0120/12/14 FULL LIST
2014-09-11AA30/04/14 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0120/12/13 FULL LIST
2013-08-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-07AR0120/12/12 FULL LIST
2012-08-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-12AR0120/12/11 FULL LIST
2011-08-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-04AR0120/12/10 FULL LIST
2010-07-22AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-21AR0120/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR SMITH / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN DUFFY / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CEDRIC DUFFY / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SMITH / 01/10/2009
2009-11-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2009-07-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-01363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-01363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-09363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-26363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-17363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-11363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-09363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-28363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-02-26363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-12363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-21363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-25363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-12-19363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-20363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1993-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-12-22363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1992-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-02-20363sRETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS
1992-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1991-11-20395PARTICULARS OF MORTGAGE/CHARGE
1991-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-03-25363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1990-02-08363RETURN MADE UP TO 20/12/89; NO CHANGE OF MEMBERS
1989-03-07363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RICTOR ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-21
Fines / Sanctions
No fines or sanctions have been issued against RICTOR ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-13 Outstanding HSBC BANK PLC
2016-10-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-10-20 Outstanding HSBC BANK PLC
2016-09-13 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1999-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 428,871
Creditors Due Within One Year 2012-04-30 £ 309,167
Provisions For Liabilities Charges 2013-04-30 £ 34,867
Provisions For Liabilities Charges 2012-04-30 £ 33,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICTOR ENGINEERING LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 270,131
Current Assets 2012-04-30 £ 173,151
Debtors 2013-04-30 £ 254,295
Debtors 2012-04-30 £ 138,228
Shareholder Funds 2013-04-30 £ 245,786
Shareholder Funds 2012-04-30 £ 275,770
Stocks Inventory 2013-04-30 £ 15,769
Stocks Inventory 2012-04-30 £ 34,770
Tangible Fixed Assets 2013-04-30 £ 439,393
Tangible Fixed Assets 2012-04-30 £ 445,746

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RICTOR ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICTOR ENGINEERING LIMITED
Trademarks
We have not found any records of RICTOR ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICTOR ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as RICTOR ENGINEERING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where RICTOR ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICTOR ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICTOR ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.