Rulmeca Uk LTD
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- 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 | 2024-12-31 | |
Trade Debtors | £2,068,186 | -51.90% |
Employees | £72 | +12.50% |
Total assets | £5,737,660 | -1.37% |
JOKI LIMITED
INTERROLL BULK HANDLING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
02051312 |
Record last updated |
Friday, April 25, 2025 12:49:41 AM UTC |
Official Address |
Rulmeca Uk Ltd Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN174jw Shire Lodge
|
Locality |
Shire Lodge |
Region |
England |
Postal Code |
NN174JW
|
Sector |
Manufacture of lifting and handling equipment |
Visits
-
Roy Ball (born on Apr 8, 1959), 4 companies
-
-
-
-
-
-
-
-
-
-
-
Document Type |
Publication date |
Download link |
|
Registry |
Jan 1, 2025 |
Three appointments: 3 men
|  |
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
|  |
-
-
Rulmeca Holding Spa
-
-
-
-
-
-