Company number 00404834
Status Active
Incorporation Date 20 February 1946
Company Type Private Limited Company
Address HEYS LANE, GREAT HARWOOD, LANCASHIRE, BB6 7UA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for Mr Stephen John Pilling on 25 August 2016; Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP. The most likely internet sites of RISHTON WELDING & ENGINEERING COMPANY LIMITED are www.rishtonweldingengineeringcompany.co.uk, and www.rishton-welding-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and twelve months. Rishton Welding Engineering Company Limited is a Private Limited Company.
The company registration number is 00404834. Rishton Welding Engineering Company Limited has been working since 20 February 1946.
The present status of the company is Active. The registered address of Rishton Welding Engineering Company Limited is Heys Lane Great Harwood Lancashire Bb6 7ua. . WHITEHEAD, Anne is a Secretary of the company. KENNEDY, Annie Martine is a Director of the company. PILLING, Granville is a Director of the company. PILLING, Marisa Rose is a Director of the company. PILLING, Rosie Jane is a Director of the company. PILLING, Sally Claire is a Director of the company. PILLING, Stephen John is a Director of the company. WHITEHEAD, Anne is a Director of the company. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Persons With Significant Control
Mr Stephen John Pilling
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RISHTON WELDING & ENGINEERING COMPANY LIMITED Events
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
09 Dec 2016
Director's details changed for Mr Stephen John Pilling on 25 August 2016
09 Dec 2016
Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
09 Dec 2016
Director's details changed for Sally Claire Pilling on 25 August 2016
09 Dec 2016
Director's details changed for Marisa Rose Pilling on 25 August 2016
...
... and 93 more events
20 Jul 1988
Full accounts made up to 31 March 1987
20 Jul 1988
Return made up to 23/10/87; full list of members
16 Dec 1986
Full accounts made up to 31 March 1986
16 Dec 1986
Return made up to 24/10/86; full list of members
16 Dec 1986
Secretary's particulars changed
20 January 2016
Charge code 0040 4834 0002
Delivered: 29 January 2016
Status: Satisfied
on 7 November 2016
Persons entitled: A J Bell Trustees LTD
Granville Pilling
Anne Whitehead
Stephen John Pilling
Description: Contains fixed charge…
21 September 1990
Legal charge
Delivered: 8 October 1990
Status: Satisfied
on 7 November 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings in heys lane, great harwood, lancashire.