R.S. ENGINEERING (BURNLEY) LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB12 0BE
Company number 04346954
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address GREENHALGH WORKS ASHLEY STREET, PRINCESS WAY, BURNLEY, LANCASHIRE, BB12 0BE
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of R.S. ENGINEERING (BURNLEY) LIMITED are www.rsengineeringburnley.co.uk, and www.r-s-engineering-burnley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Burnley Barracks Rail Station is 0.4 miles; to Burnley Manchester Road Rail Station is 0.8 miles; to Church & Oswaldtwistle Rail Station is 6.5 miles; to Clitheroe Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R S Engineering Burnley Limited is a Private Limited Company. The company registration number is 04346954. R S Engineering Burnley Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of R S Engineering Burnley Limited is Greenhalgh Works Ashley Street Princess Way Burnley Lancashire Bb12 0be. . MARSHALL, Michelle is a Secretary of the company. MARSHALL, Michelle is a Director of the company. RALPH, Adrian Charles is a Director of the company. Secretary HARRIS, Bryan has been resigned. Secretary HARRIS, Bryan has been resigned. Secretary RALPH, Karin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MARSHALL, Michelle
Appointed Date: 02 November 2009

Director
MARSHALL, Michelle
Appointed Date: 16 July 2012
60 years old

Director
RALPH, Adrian Charles
Appointed Date: 03 January 2002
68 years old

Resigned Directors

Secretary
HARRIS, Bryan
Resigned: 08 July 2013
Appointed Date: 01 May 2007

Secretary
HARRIS, Bryan
Resigned: 08 September 2005
Appointed Date: 03 January 2002

Secretary
RALPH, Karin
Resigned: 01 March 2008
Appointed Date: 09 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Rse Holdings Ltd
Notified on: 3 January 2017
Nature of control: Ownership of shares – 75% or more

R.S. ENGINEERING (BURNLEY) LIMITED Events

06 Jan 2017
Confirmation statement made on 3 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000

...
... and 41 more events
08 Jan 2002
New secretary appointed
08 Jan 2002
New director appointed
08 Jan 2002
Director resigned
08 Jan 2002
Secretary resigned
03 Jan 2002
Incorporation

R.S. ENGINEERING (BURNLEY) LIMITED Charges

3 October 2011
Debenture
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2007
Chattels mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: All and singular the chattels plant machinery being used…
14 February 2003
Debenture
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Legal mortgage
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 1 ashley street works burnley…