Active
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 Name | |
---|---|
RICTOR ENGINEERING LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10th Floor One Marsden Street Manchester M2 1HW Other companies in M34 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES BRINDLE |
||
DARREN JAMES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CEDRIC DUFFY |
Company Secretary | ||
JOHN CEDRIC DUFFY |
Director | ||
VICTOR SMITH |
Director | ||
SUSAN SMITH |
Director | ||
MAUREEN DUFFY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANSON THORPE HOLDINGS LIMITED | Director | 2018-05-10 | CURRENT | 2013-12-05 | Active | |
ELITE TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 2015-04-01 | In Administration | |
HT TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 1991-04-10 | Active | |
TEVTEC LIMITED | Director | 2017-12-21 | CURRENT | 2013-04-09 | Active | |
PHASA LIMITED | Director | 2017-12-21 | CURRENT | 2007-02-23 | Active | |
OXTON ENGINEERING (2006) LIMITED | Director | 2017-10-06 | CURRENT | 2006-03-15 | Active | |
OXTON ENGINEERING COMPANY LIMITED | Director | 2017-10-06 | CURRENT | 1979-06-06 | Active | |
PRECISION ENGINEERING PIECES LIMITED | Director | 2017-06-12 | CURRENT | 1980-04-16 | Active | |
BIRKDALE ENGINEERING COMPANY LIMITED | Director | 2017-01-27 | CURRENT | 2003-01-07 | Active | |
S.K.N. ELECTRONICS LIMITED | Director | 2017-01-19 | CURRENT | 1986-04-21 | Active | |
CLARO LIMITED | Director | 2016-10-13 | CURRENT | 2003-07-11 | Active | |
CPEL REALISATIONS LIMITED | Director | 2016-10-13 | CURRENT | 1978-06-20 | Active | |
BELDAM LIMITED | Director | 2016-09-23 | CURRENT | 2008-10-10 | Active | |
PARAGON TOOLMAKING CO LIMITED | Director | 2016-02-12 | CURRENT | 2011-03-16 | Active | |
DIAMONDBAR LIMITED | Director | 2015-11-04 | CURRENT | 2003-11-19 | Active | |
PREMIER DEEP HOLE DRILLING LIMITED | Director | 2015-11-04 | CURRENT | 1975-06-06 | Active | |
H K (HOLDINGS) LIMITED | Director | 2014-10-23 | CURRENT | 2009-10-28 | Active | |
H K LASER SERVICES LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
HAHN & KOLB (GREAT BRITAIN) LIMITED | Director | 2014-10-23 | CURRENT | 1994-11-14 | Active | |
H K TECHNOLOGIES LIMITED | Director | 2014-10-23 | CURRENT | 2003-02-06 | Active | |
HK3D SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
PARAGON PRECISION LIMITED | Director | 2013-05-24 | CURRENT | 1987-07-16 | Active | |
CROSSLEY ADVANCED ENGINEERING LIMITED | Director | 2013-05-23 | CURRENT | 2012-06-21 | Active | |
HANSON THORPE HOLDINGS LIMITED | Director | 2018-05-10 | CURRENT | 2013-12-05 | Active | |
ELITE TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 2015-04-01 | In Administration | |
HT TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 1991-04-10 | Active | |
TEVTEC LIMITED | Director | 2017-12-21 | CURRENT | 2013-04-09 | Active | |
OXTON ENGINEERING (2006) LIMITED | Director | 2017-10-06 | CURRENT | 2006-03-15 | Active | |
OXTON ENGINEERING COMPANY LIMITED | Director | 2017-10-06 | CURRENT | 1979-06-06 | Active | |
PRECISION ENGINEERING PIECES LIMITED | Director | 2017-06-12 | CURRENT | 1980-04-16 | Active | |
BIRKDALE ENGINEERING COMPANY LIMITED | Director | 2017-01-27 | CURRENT | 2003-01-07 | Active | |
S.K.N. ELECTRONICS LIMITED | Director | 2017-01-19 | CURRENT | 1986-04-21 | Active | |
CLARO LIMITED | Director | 2016-10-13 | CURRENT | 2003-07-11 | Active | |
CPEL REALISATIONS LIMITED | Director | 2016-10-13 | CURRENT | 1978-06-20 | Active | |
PARAGON TOOLMAKING CO LIMITED | Director | 2016-02-12 | CURRENT | 2011-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTRATION OF A CHARGE / CHARGE CODE 018081320011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 018081320010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018081320010 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018081320009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018081320008 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/12/16 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018081320007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018081320006 | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES TURNER | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BRINDLE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM Derby Street Denton Manchester M34 3SD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DUFFY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018081320005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN DUFFY | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN DUFFY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CEDRIC DUFFY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SMITH / 01/10/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363s | RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 20/12/89; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
Appointment of Administrators | 2024-03-21 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as RICTOR ENGINEERING LIMITED are:
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. |