Richine Engineering Limited

General information

Name:

Richine Engineering Ltd

Office Address:

C/o The Grainger Suite, Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne

Number: 01196972

Incorporation date: 1975-01-20

Dissolution date: 2018-04-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Richine Engineering came into being in 1975 as a company enlisted under no 01196972, located at NE3 3PF Newcastle Upon Tyne at C/o The Grainger Suite, Dobson House Regent Centre. The company's last known status was dissolved. Richine Engineering had been operating in this business field for at least 43 years. Richine Engineering Limited was known 9 years from now as Tegrel Engineering.

Richard L. and Roy L. were the company's directors and were running the company from 1997 to 2018.

Richard L. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Richine Engineering Limited 2015-11-26
  • Tegrel Engineering Limited 1975-01-20

Financial data based on annual reports

Company staff

David O.

Role: Secretary

Appointed: 01 April 2009

Latest update: 22 February 2024

Richard L.

Role: Director

Appointed: 07 January 1997

Latest update: 22 February 2024

Roy L.

Role: Director

Appointed: 31 December 1991

Latest update: 22 February 2024

People with significant control

Richard L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2017
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2017 (AA)
filed on: 20th, December 2017
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
43
Company Age

Similar companies nearby

Closest companies