About

Registered Number: 03671336
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Hillside, Westway, Crayke, North Yorkshire, YO61 4TE

 

Neil Thorne Engineering Ltd was founded on 20 November 1998 and has its registered office in Crayke, North Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEMPERS, Ian Michael 21 April 2015 - 1
THORNE, Beverley Sarah Maria 27 September 2011 - 1
THORNE, Alison Nina 21 December 1998 22 November 2007 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 July 2015
AA01 - Change of accounting reference date 21 April 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 02 August 2010
AD01 - Change of registered office address 30 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
363s - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 13 September 2000
287 - Change in situation or address of Registered Office 29 February 2000
363s - Annual Return 17 December 1999
225 - Change of Accounting Reference Date 08 June 1999
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 29 December 1998
CERTNM - Change of name certificate 18 December 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2008 Outstanding

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.