UKBizDB.co.uk

TRADITIONAL ENGINEERING COMPANY LIMITED

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

This company is commonly known as Traditional Engineering Company Limited. The company was founded 17 years ago and was given the registration number 05942442. The firm's registered office is in HIGH PEAK. You can find them at 1 Paddock Lane, Whaley Bridge, High Peak, Derbyshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:TRADITIONAL ENGINEERING COMPANY LIMITED
Company Number:05942442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Paddock Lane, Whaley Bridge, High Peak, Derbyshire, SK23 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Paddock Lane, Whaley Bridge, High Peak, SK23 7JP

Secretary07 February 2007Active
1 Paddock Lane, Whaley Bridge, High Peak, SK23 7JP

Director07 February 2007Active
1 Paddock Lane, Whaley Bridge, High Peak, SK23 7JP

Director02 October 2017Active
Saint Bartholomews, Lewins Mead, Bristol, BS1 2NH

Corporate Secretary21 September 2006Active
Saint Bartholomews, Lewins Mead, Bristol, BS1 2NH

Director21 September 2006Active
14 Bronksea Road, Bristol, BS7 0SE

Director07 February 2007Active

People with Significant Control

Mrs Donna Annette Hodgson
Notified on:31 March 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:1 Paddock Lane, High Peak, SK23 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey John Owen Walis
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:14, Broncksea Road, Bristol, England, BS7 0SE
Nature of control:
  • Significant influence or control
Mr David Brian Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:1, Paddock Lane, High Peak, England, SK23 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Capital

Capital statement capital company with date currency figure.

Download
2017-08-18Capital

Legacy.

Download
2017-08-18Insolvency

Legacy.

Download
2017-08-18Resolution

Resolution.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-05-02Capital

Capital cancellation shares.

Download
2017-05-02Resolution

Resolution.

Download
2017-05-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.