Rulmeca Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2021-12-31 Trade Debtors £2,936,813 +41.76% Employees £49 +4.08% Total assets £5,077,579 +11.25%
JOKI LIMITED
INTERROLL BULK HANDLING LIMITED
Company type Private Limited Company , Active Company Number 02051312 Record last updated Saturday, September 10, 2016 2:30:52 AM UTC Official Address Rulmeca Uk Ltd Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN174jw Shire Lodge Postal Code NN174JW Sector Manufacture of lifting and handling equipment
Visits Document Type Publication date Download link Registry Aug 18, 2016 Appointment of a person as Shareholder (Above 75%) Financials Sep 6, 2014 Annual accounts Registry Aug 22, 2014 Annual return Registry Mar 5, 2014 Change of registered office address Registry Nov 21, 2013 Appointment of a man as Director Registry Nov 14, 2013 Appointment of a man as Director and Financial Director Registry Sep 25, 2013 Registration of a charge / charge code Financials Sep 11, 2013 Annual accounts Registry Sep 3, 2013 Annual return Registry Oct 3, 2012 Annual return 2051... Financials Sep 6, 2012 Annual accounts Financials Sep 6, 2011 Annual accounts 2051... Registry Aug 22, 2011 Annual return Registry Aug 22, 2011 Change of particulars for director Financials Sep 7, 2010 Annual accounts Registry Aug 27, 2010 Annual return Registry Aug 27, 2010 Change of particulars for director Registry Aug 27, 2010 Change of particulars for director 2051... Registry Aug 27, 2010 Change of particulars for director Registry Aug 27, 2010 Change of particulars for director 2051... Registry Feb 25, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 25, 2010 Statement of satisfaction in full or in part of mortgage or charge 2051... Registry Feb 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 7, 2010 Particulars of a mortgage or charge Financials Oct 9, 2009 Annual accounts Registry Sep 10, 2009 Annual return Financials Oct 10, 2008 Annual accounts Registry Aug 26, 2008 Annual return Registry Jun 27, 2008 Notice of change of directors or secretaries or in their particulars Financials Sep 25, 2007 Annual accounts Registry Sep 4, 2007 Annual return Registry Aug 24, 2006 Annual return 2051... Registry Aug 24, 2006 Notice of change of directors or secretaries or in their particulars Financials May 3, 2006 Annual accounts Registry Aug 25, 2005 Annual return Registry Aug 25, 2005 Notice of change of directors or secretaries or in their particulars Financials May 19, 2005 Annual accounts Registry Feb 25, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 25, 2005 £ nc 1000/1500000 Registry Feb 25, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Feb 25, 2005 Notice of increase in nominal capital Registry Feb 25, 2005 Authorised allotment of shares and debentures Registry Feb 15, 2005 Notice of increase in nominal capital Registry Sep 8, 2004 Particulars of a mortgage or charge Registry Aug 31, 2004 Annual return Financials Jul 27, 2004 Annual accounts Registry May 18, 2004 Appointment of a director Registry Apr 6, 2004 Appointment of a man as Director Financials Oct 23, 2003 Annual accounts Registry Sep 17, 2003 Particulars of a mortgage or charge Registry Sep 15, 2003 Annual return Registry Jul 28, 2003 Appointment of a director Registry Jul 28, 2003 Appointment of a director 2051... Registry Jul 14, 2003 Resignation of a director Registry Jul 9, 2003 Company name change Registry Jul 9, 2003 Change of name certificate Registry Jul 3, 2003 Two appointments: a woman and a man Registry Jan 8, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 10, 2002 Annual return Financials Aug 22, 2002 Annual accounts Registry Mar 28, 2002 Particulars of a mortgage or charge Registry Jan 26, 2002 Change in situation or address of registered office Registry Dec 31, 2001 Company name change Registry Dec 31, 2001 Change of name certificate Registry Dec 19, 2001 Appointment of a director Registry Dec 19, 2001 Resignation of a director Registry Dec 19, 2001 Appointment of a director Registry Dec 13, 2001 Two appointments: 2 men Registry Aug 24, 2001 Annual return Financials Aug 1, 2001 Annual accounts Registry Apr 9, 2001 Appointment of a director Registry Apr 1, 2001 Appointment of a man as Director and Accountant Registry Dec 31, 2000 Resignation of 2 people: one Director (a man) Financials Sep 18, 2000 Annual accounts Registry Aug 30, 2000 Annual return Registry Aug 13, 1999 Annual return 2051... Financials Jul 13, 1999 Annual accounts Financials Aug 26, 1998 Annual accounts 2051... Registry Aug 26, 1998 Annual return Financials Sep 10, 1997 Annual accounts Registry Sep 3, 1997 Annual return Financials Sep 12, 1996 Annual accounts Registry Sep 2, 1996 Annual return Registry Nov 14, 1995 Director resigned, new director appointed Registry Oct 31, 1995 Resignation of one Director (a man) Registry Sep 21, 1995 Annual return Financials Sep 13, 1995 Annual accounts Financials Jan 13, 1995 Annual accounts 2051... Registry Sep 7, 1994 Registered office changed Registry Sep 7, 1994 Director's particulars changed Registry Sep 7, 1994 Annual return Registry Aug 31, 1993 Annual return 2051... Financials May 20, 1993 Annual accounts Registry Apr 21, 1993 Director resigned, new director appointed Registry Mar 19, 1993 Resignation of one Director (a man) Registry Oct 8, 1992 Annual return Financials Apr 3, 1992 Annual accounts Registry Sep 11, 1991 Annual return Registry Aug 21, 1991 Five appointments: 5 men Registry Jun 25, 1991 Annual return
Rulmeca Holding Spa