RONCO ENGINEERING LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH6 5PF

Company number 02688186
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address UNIT 1 BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, ENGLAND, DH6 5PF
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registration of charge 026881860006, created on 9 February 2017; Registration of charge 026881860005, created on 9 February 2017. The most likely internet sites of RONCO ENGINEERING LIMITED are www.roncoengineering.co.uk, and www.ronco-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Ronco Engineering Limited is a Private Limited Company. The company registration number is 02688186. Ronco Engineering Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Ronco Engineering Limited is Unit 1 Bowburn North Industrial Estate Bowburn Durham England Dh6 5pf. . REID, Martin is a Secretary of the company. MCINTOSH, Simon Alexander is a Director of the company. WAITE, Alastair is a Director of the company. Secretary BULL, Sonia Margaret has been resigned. Secretary PEPPERDAY, Christine has been resigned. Secretary SOULEY, Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BULL, Graham Robert has been resigned. Director BULL, Philip William has been resigned. Director BULL, Sonia Margaret has been resigned. Director BULL, William John has been resigned. Director COTTRELL, Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SOULEY, Robert has been resigned. Director SOULEY, Veronica has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
REID, Martin
Appointed Date: 21 July 2015

Director
MCINTOSH, Simon Alexander
Appointed Date: 21 July 2015
60 years old

Director
WAITE, Alastair
Appointed Date: 21 July 2015
65 years old

Resigned Directors

Secretary
BULL, Sonia Margaret
Resigned: 31 January 1997
Appointed Date: 31 July 1995

Secretary
PEPPERDAY, Christine
Resigned: 21 July 2015
Appointed Date: 01 February 1997

Secretary
SOULEY, Robert
Resigned: 31 July 1995
Appointed Date: 27 February 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 February 1992
Appointed Date: 17 February 1992

Director
BULL, Graham Robert
Resigned: 21 July 2015
Appointed Date: 19 July 1999
58 years old

Director
BULL, Philip William
Resigned: 20 July 2003
Appointed Date: 01 January 1997
61 years old

Director
BULL, Sonia Margaret
Resigned: 21 July 2015
Appointed Date: 01 February 1995
90 years old

Director
BULL, William John
Resigned: 21 July 2015
Appointed Date: 27 February 1992
86 years old

Director
COTTRELL, Paul
Resigned: 21 July 2015
Appointed Date: 01 October 1995
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 February 1992
Appointed Date: 17 February 1992

Director
SOULEY, Robert
Resigned: 31 July 1995
Appointed Date: 27 February 1992
90 years old

Director
SOULEY, Veronica
Resigned: 31 July 1995
Appointed Date: 01 February 1995
85 years old

Persons With Significant Control

Altec Precision Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RONCO ENGINEERING LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
18 Feb 2017
Registration of charge 026881860006, created on 9 February 2017
14 Feb 2017
Registration of charge 026881860005, created on 9 February 2017
20 Dec 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
01 Dec 2016
Satisfaction of charge 1 in full
...
... and 94 more events
12 Mar 1992
Director resigned;new director appointed

12 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

12 Mar 1992
Registered office changed on 12/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Feb 1992
Incorporation

17 Feb 1992
Incorporation

RONCO ENGINEERING LIMITED Charges

9 February 2017
Charge code 0268 8186 0006
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: Alastair White
Description: Contains fixed charge…
9 February 2017
Charge code 0268 8186 0005
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Bgf Investments LP (LP14928) Acting by Its General Partner Business Growth Fund PLC
Description: All freehold and leasehold properties (whether registered…
3 November 2015
Charge code 0268 8186 0004
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: A. by way of first legal mortgage the specified real…
5 July 2010
Chattel mortgage
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Chattel mortgage see image for full details.
28 January 2009
Chattel mortgage
Delivered: 2 February 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Cmz TL25AMS, type- mar-08, s/no 1024. daewoo mynx 410…
5 August 1992
Mortgage debenture
Delivered: 24 August 1992
Status: Satisfied on 1 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…