R.I.J. ENGINEERING LIMITED
KIDDERMINSTER HAMMEC ENGINEERING LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 6JQ

Company number 01718806
Status Active
Incorporation Date 27 April 1983
Company Type Private Limited Company
Address 103 SUTTON PARK ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY11 6JQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Russell James as a director on 31 May 2016. The most likely internet sites of R.I.J. ENGINEERING LIMITED are www.rijengineering.co.uk, and www.r-i-j-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Blakedown Rail Station is 4.5 miles; to Hagley Rail Station is 6.1 miles; to Stourbridge Junction Rail Station is 7.6 miles; to Droitwich Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R I J Engineering Limited is a Private Limited Company. The company registration number is 01718806. R I J Engineering Limited has been working since 27 April 1983. The present status of the company is Active. The registered address of R I J Engineering Limited is 103 Sutton Park Road Kidderminster Worcestershire Dy11 6jq. . JAMES, Russell, Mrames is a Director of the company. Secretary EVANS, Elizabeth Jean has been resigned. Secretary JAMES, Iris has been resigned. Director JAMES, Iris has been resigned. Director JAMES, Russell Joseph Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
JAMES, Russell, Mrames
Appointed Date: 31 May 2016
80 years old

Resigned Directors

Secretary
EVANS, Elizabeth Jean
Resigned: 08 September 2015
Appointed Date: 07 August 2004

Secretary
JAMES, Iris
Resigned: 07 August 2004

Director
JAMES, Iris
Resigned: 31 May 2016
84 years old

Director
JAMES, Russell Joseph Charles
Resigned: 07 August 2004
80 years old

Persons With Significant Control

Mrames Russell James
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

R.I.J. ENGINEERING LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
11 Jun 2016
Total exemption small company accounts made up to 31 May 2016
11 Jun 2016
Appointment of Mr Russell James as a director on 31 May 2016
11 Jun 2016
Termination of appointment of Iris James as a director on 31 May 2016
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 79 more events
11 Apr 1987
Accounts for a small company made up to 31 May 1986

11 Apr 1987
Return made up to 29/12/86; full list of members

03 May 1986
Return made up to 05/12/85; full list of members

03 May 1986
Secretary's particulars changed;director's particulars changed

27 Apr 1983
Incorporation

R.I.J. ENGINEERING LIMITED Charges

26 July 1999
Fixed and floating charge
Delivered: 27 July 1999
Status: Satisfied on 17 January 2004
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 January 1998
Book debts debenture
Delivered: 3 February 1998
Status: Satisfied on 17 January 2004
Persons entitled: New Court Commercial Finance Limited
Description: First fixed charge on all book debts of the company save…
14 May 1997
Fixed charge on factored debts and floating charge on receipts of other debts
Delivered: 15 May 1997
Status: Satisfied on 17 January 2004
Persons entitled: International Factors Limited
Description: Fixed equitablee charge all debts under a factoring…
7 September 1993
Single debenture
Delivered: 10 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 October 1987
Legal charge
Delivered: 10 November 1987
Status: Satisfied on 17 January 2004
Persons entitled: Barclays Bank PLC
Description: 31, ferrybridge cottages, wyke regis, weymouth dorset…
24 May 1983
Debenture
Delivered: 8 June 1983
Status: Satisfied on 2 December 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…