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.
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 |
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 |
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 |