UKBizDB.co.uk

T & J ENGINEERING (COVENTRY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T & J Engineering (coventry) Limited. The company was founded 21 years ago and was given the registration number 04518455. The firm's registered office is in BIRMINGHAM. You can find them at C/o Flat Washer Solutions Ltd, 1 Victoria Square, Victoria Square, Birmingham, . This company's SIC code is 28410 - Manufacture of metal forming machinery.

Company Information

Name:T & J ENGINEERING (COVENTRY) LIMITED
Company Number:04518455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2002
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28410 - Manufacture of metal forming machinery

Office Address & Contact

Registered Address:C/o Flat Washer Solutions Ltd, 1 Victoria Square, Victoria Square, Birmingham, England, B1 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Prospect Terrace, Industrial Estate, North Shields, England, NE30 1DX

Director01 January 2022Active
36 Burbage Meadow, Burbage, CV6 2NL

Secretary27 August 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary23 August 2002Active
36 Burbage Meadow, Burbage, CV6 2NL

Director27 August 2002Active
64 Agincourt Road, Lichfield, United Kingdom, WS14 0GH

Director01 June 2018Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director23 August 2002Active

People with Significant Control

Mr Andrew David Harland
Notified on:28 May 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:64, Agincourt Road, Lichfield, England, WS14 0GH
Nature of control:
  • Significant influence or control
Mr Jaswinder Singh Bhamra
Notified on:01 August 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:36 Troon Way, Burbage, Hinckley, England, LE10 2GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Gazette

Gazette filings brought up to date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.