UKBizDB.co.uk

TICKHILL ENGINEERING COMPANY LIMITED

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

This company is commonly known as Tickhill Engineering Company Limited. The company was founded 59 years ago and was given the registration number 00809228. The firm's registered office is in DONCASTER. You can find them at Cow House Lane, Armthorpe, Doncaster, Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TICKHILL ENGINEERING COMPANY LIMITED
Company Number:00809228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Cow House Lane, Armthorpe, Doncaster, Yorkshire, DN3 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director19 June 2018Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director01 September 2021Active
39, Church Street, Bawtry, Doncaster, England, DN10 6HR

Secretary16 August 2010Active
133 Sunderland Street, Tickhill, Doncaster, DN11 9ES

Secretary-Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director19 June 2018Active
133 Sunderland Street, Tickhill, Doncaster, DN11 9ES

Director-Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director19 June 2018Active
133 Sunderland Street, Tickhill, Doncaster, DN11 9ES

Director-Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director19 June 2018Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director19 June 2018Active
Cow House Lane, Armthorpe, Doncaster, DN3 3EE

Director19 June 2018Active
43 Castlegate, Tickhill, Doncaster, DN11 9QP

Director24 July 1997Active

People with Significant Control

Haith Group Limited
Notified on:19 December 2022
Status:Active
Country of residence:England
Address:Haith Group Limited, Cow House Lane, Doncaster, England, DN3 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Geoffrey Haith
Notified on:14 January 2020
Status:Active
Date of birth:June 1956
Nationality:British
Address:Cow House Lane, Doncaster, DN3 3EE
Nature of control:
  • Significant influence or control
Mr George Geoffrey Haith
Notified on:06 April 2016
Status:Active
Date of birth:December 1925
Nationality:British
Address:Cow House Lane, Doncaster, DN3 3EE
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Resolution

Resolution.

Download
2024-01-16Incorporation

Memorandum articles.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.