Background WavePink WaveYellow Wave

RUSTON'S ENGINEERING COMPANY LIMITED (00554402)

RUSTON'S ENGINEERING COMPANY LIMITED (00554402) is an active UK company. incorporated on 8 September 1955. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (28302) and 1 other business activities. RUSTON'S ENGINEERING COMPANY LIMITED has been registered for 70 years.

Company Number
00554402
Status
active
Type
ltd
Incorporated
8 September 1955
Age
70 years
Address
10 Old Houghton Road, Huntingdon, PE29 1YB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
SIC Codes
28302, 46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSTON'S ENGINEERING COMPANY LIMITED

RUSTON'S ENGINEERING COMPANY LIMITED is an active company incorporated on 8 September 1955 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302) and 1 other business activity. RUSTON'S ENGINEERING COMPANY LIMITED was registered 70 years ago.(SIC: 28302, 46140)

Status

active

Active since 70 years ago

Company No

00554402

LTD Company

Age

70 Years

Incorporated 8 September 1955

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

10 Old Houghton Road Hartford Huntingdon, PE29 1YB,

Previous Addresses

Apollo House Isis Way, Minerva Business Park Lynch Wood Peterborough PE2 6QR England
From: 30 July 2019To: 5 December 2025
Willow House the Front Holywell St. Ives Cambridgeshire PE27 4TG England
From: 18 December 2017To: 30 July 2019
6 Station Road St Neots Cambs PE19 1AR
From: 7 November 2012To: 18 December 2017
6 Station Road St Neots Cambs PE19 1AR England
From: 7 November 2012To: 7 November 2012
Brampton Road Huntingdon Cambs PE29 3BS
From: 8 September 1955To: 7 November 2012
Timeline

13 key events • 1955 - 2019

Funding Officers Ownership
Company Founded
Sept 55
Director Joined
Jun 10
Director Left
Nov 12
Director Left
May 13
Director Left
Oct 13
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
4 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Legacy
3 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Resolution
20 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Group
15 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2004
AAAnnual Accounts
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 August 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 July 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Accounts With Accounts Type Full Group
19 March 1996
AAAnnual Accounts
Legacy
13 June 1995
225(1)225(1)
Legacy
28 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1992
363aAnnual Return
Legacy
9 July 1992
363aAnnual Return
Legacy
9 July 1992
363aAnnual Return
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
30 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
21 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
363363
Accounts With Accounts Type Group
9 May 1986
AAAnnual Accounts
Accounts With Made Up Date
20 May 1983
AAAnnual Accounts
Incorporation Company
8 September 1955
NEWINCIncorporation