About

Registered Number: 02220547
Date of Incorporation: 11/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: The Creamery Hilton Road, Egginton Junction, Egginton, Near Derby, DE65 6GU,

 

Having been setup in 1988, T. Poxon Engineering Ltd has its registered office in Egginton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Appleton, Edward, Poxon, Terry, Dolman, Betty Matilda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POXON, Terry N/A - 1
DOLMAN, Betty Matilda N/A 11 May 2018 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Edward 01 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 29 October 2019
AP03 - Appointment of secretary 25 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2018
AD04 - Change of location of company records to the registered office 06 June 2018
PSC04 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
PSC04 - N/A 16 May 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 13 December 2016
RESOLUTIONS - N/A 06 December 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 03 June 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
123 - Notice of increase in nominal capital 16 November 2002
AA - Annual Accounts 16 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 01 June 2000
395 - Particulars of a mortgage or charge 21 September 1999
395 - Particulars of a mortgage or charge 18 September 1999
AA - Annual Accounts 14 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
123 - Notice of increase in nominal capital 08 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 15 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
AA - Annual Accounts 18 November 1992
395 - Particulars of a mortgage or charge 14 July 1992
363s - Annual Return 30 June 1992
363b - Annual Return 15 July 1991
AA - Annual Accounts 15 July 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
PUC 2 - N/A 22 July 1988
MEM/ARTS - N/A 13 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1988
288 - N/A 25 February 1988
NEWINC - New incorporation documents 11 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 September 1999 Outstanding

N/A

Debenture 16 September 1999 Outstanding

N/A

Fixed and floating charge 07 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.