Dave Rushton (engines) Ltd

General information

Name:

Dave Rushton (engines) Limited

Office Address:

Unit 2 Maplehurst Close ST6 2EJ Hot Lane Industrial Estate

Number: 01659877

Incorporation date: 1982-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01659877 42 years ago, Dave Rushton (engines) Ltd is a Private Limited Company. The firm's active office address is Unit 2, Maplehurst Close Hot Lane Industrial Estate. The firm's registered with SIC code 33170 meaning Repair and maintenance of other transport equipment n.e.c.. 31st March 2023 is the last time the accounts were reported.

For this firm, just about all of director's obligations have so far been carried out by Mark L. who was appointed in 2021. David R. had been responsible for a variety of tasks within this firm until the resignation in April 2021. Additionally another director, including William H. resigned on 6th August 1994.

Mark L. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 01 April 2021

Latest update: 17 April 2024

People with significant control

Mark L.
Notified on 1 April 2021
Nature of control:
over 3/4 of shares
David R.
Notified on 1 July 2016
Ceased on 1 April 2021
Nature of control:
over 1/2 to 3/4 of shares
Hazel R.
Notified on 1 July 2016
Ceased on 1 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 August 2015
Date Approval Accounts 20 August 2015
Annual Accounts 24 August 2016
Date Approval Accounts 24 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
41
Company Age

Similar companies nearby

Closest companies