DAVE RUSHTON (ENGINES) LTD

Register to unlock more data on OkredoRegister

DAVE RUSHTON (ENGINES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01659877

Incorporation date

24/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Railway Passage, Railway Passage, Stoke-On-Trent ST3 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon18/02/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Director's details changed for Miss Deborah Oakes on 2024-11-07
dot icon03/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Appointment of Miss Deborah Oakes as a director on 2024-09-01
dot icon10/09/2024
Termination of appointment of Mark Gordon Lewis as a director on 2024-09-01
dot icon22/04/2024
Registered office address changed from Unit 2 Maplehurst Close Hot Lane Industrial Estate Burslem Stoke-on-Trent ST6 2EJ to Railway Passage Railway Passage Stoke-on-Trent ST3 1BY on 2024-04-22
dot icon05/02/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2021-12-06 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Termination of appointment of David Rushton as a director on 2021-04-01
dot icon02/06/2021
Cessation of Hazel Rushton as a person with significant control on 2021-04-01
dot icon02/06/2021
Termination of appointment of Hazel Rushton as a secretary on 2021-04-01
dot icon02/06/2021
Cessation of David Rushton as a person with significant control on 2021-04-01
dot icon02/06/2021
Notification of Mark Lewis as a person with significant control on 2021-04-01
dot icon24/05/2021
Appointment of Mr Mark Gordon Lewis as a director on 2021-04-01
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon09/10/2013
Satisfaction of charge 1 in full
dot icon09/10/2013
Satisfaction of charge 2 in full
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr David Rushton on 2010-03-03
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 02/03/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 02/03/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 02/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 21/11/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 21/11/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 21/11/03; full list of members
dot icon11/12/2002
Return made up to 21/11/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/01/2002
Return made up to 21/11/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/12/2000
Return made up to 21/11/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-03-31
dot icon19/11/1999
Return made up to 21/11/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/11/1998
Return made up to 21/11/98; no change of members
dot icon16/12/1997
Return made up to 21/11/97; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon19/01/1997
Return made up to 21/11/96; no change of members
dot icon15/09/1996
Accounts for a small company made up to 1996-03-31
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Return made up to 21/11/95; full list of members
dot icon29/01/1995
Return made up to 21/11/94; full list of members
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon23/08/1994
Director resigned
dot icon09/04/1994
Particulars of mortgage/charge
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/01/1994
Return made up to 21/11/93; no change of members
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon08/12/1992
Return made up to 21/11/92; no change of members
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon27/11/1991
Return made up to 21/10/91; full list of members
dot icon19/12/1990
Return made up to 21/11/90; full list of members
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon30/11/1989
Accounts for a small company made up to 1989-03-31
dot icon30/11/1989
Return made up to 28/09/89; full list of members
dot icon01/09/1988
Return made up to 15/07/88; full list of members
dot icon01/09/1988
Accounts for a small company made up to 1988-03-31
dot icon15/10/1987
Director resigned
dot icon19/08/1987
Return made up to 19/06/87; full list of members
dot icon19/08/1987
Accounts for a small company made up to 1987-03-31
dot icon11/04/1987
Registered office changed on 11/04/87 from: unit 2 hot lane industrial estate nevada close burslem stoke on trent
dot icon19/11/1986
Full accounts made up to 1986-03-31
dot icon19/11/1986
Return made up to 01/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+239.85 % *

* during past year

Cash in Bank

£452.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.11K
-
0.00
3.72K
-
2022
2
8.18K
-
0.00
133.00
-
2023
2
23.12K
-
0.00
452.00
-
2023
2
23.12K
-
0.00
452.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

23.12K £Ascended182.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

452.00 £Ascended239.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Mark Gordon
Director
01/04/2021 - 01/09/2024
2
Oakes, Deborah
Director
01/09/2024 - Present
-
Rushton, Hazel
Secretary
01/07/1993 - 01/04/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVE RUSHTON (ENGINES) LTD

DAVE RUSHTON (ENGINES) LTD is an(a) Active company incorporated on 24/08/1982 with the registered office located at Railway Passage, Railway Passage, Stoke-On-Trent ST3 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE RUSHTON (ENGINES) LTD?

toggle

DAVE RUSHTON (ENGINES) LTD is currently Active. It was registered on 24/08/1982 .

Where is DAVE RUSHTON (ENGINES) LTD located?

toggle

DAVE RUSHTON (ENGINES) LTD is registered at Railway Passage, Railway Passage, Stoke-On-Trent ST3 1BY.

What does DAVE RUSHTON (ENGINES) LTD do?

toggle

DAVE RUSHTON (ENGINES) LTD operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does DAVE RUSHTON (ENGINES) LTD have?

toggle

DAVE RUSHTON (ENGINES) LTD had 2 employees in 2023.

What is the latest filing for DAVE RUSHTON (ENGINES) LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2025-12-06 with no updates.