This company is commonly known as Thame Engineering Co Limited. The company was founded 36 years ago and was given the registration number 02149520. The firm's registered office is in AYLESBURY. You can find them at Field End, Thame Road, Long Crendon, Aylesbury, Bucks. This company's SIC code is 25730 - Manufacture of tools.
Name | : | THAME ENGINEERING CO LIMITED |
---|---|---|
Company Number | : | 02149520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Field End, Thame Road, Long Crendon, Aylesbury, Bucks, HP18 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Foley Gardens, Stoke Prior, Bromsgrove, England, B60 4LD | Director | 09 June 2022 | Active |
Russett Barn, Bicester Road, Brill, Aylesbury, England, HP18 9SE | Director | 09 June 2022 | Active |
Field End, Thame Road, Long Crendon, Aylesbury, HP18 9EJ | Secretary | - | Active |
Holly House, The Street, Honing, North Walsham, England, NR28 9AB | Director | - | Active |
8-11 Field End, Thame Road, Long Crendon, Aylesbury, England, HP18 9EJ | Director | - | Active |
Field End, Thame Road, Long Crendon, Aylesbury, HP18 9EJ | Director | 27 September 2016 | Active |
Am Triften 54, Oyten, Germany, | Director | 19 March 1999 | Active |
44 Stokes End, Haddenham, Aylesbury, HP17 8DX | Director | - | Active |
Mr Mark Andrew Randall | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Field End, Thame Road, Aylesbury, HP18 9EJ |
Nature of control | : |
|
Mr Mark Andrew Thomas | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Field End, Thame Road, Aylesbury, HP18 9EJ |
Nature of control | : |
|
Mr David George Handley | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8-11 Field End, Thame Road, Aylesbury, England, HP18 9EJ |
Nature of control | : |
|
Mrs Hilary Dawn Handley | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Field End, Thame Road, Aylesbury, HP18 9EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.