About

Registered Number: 01554968
Date of Incorporation: 06/04/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

 

Based in Bishop Auckland, Teescraft Engineering Ltd was established in 1981, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Yorke, Stephen, Page, Joan Mary, Page, Edward Jackson for the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORKE, Stephen 01 January 2006 - 1
PAGE, Edward Jackson N/A 06 January 2003 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Joan Mary N/A 06 January 2003 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 15 January 2018
MR01 - N/A 11 November 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 05 January 2016
MR01 - N/A 11 December 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 29 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 22 September 2014
RESOLUTIONS - N/A 16 September 2014
CC04 - Statement of companies objects 16 September 2014
SH01 - Return of Allotment of shares 16 September 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 06 July 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 19 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 14 February 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 26 June 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 24 February 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 18 February 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 28 February 1997
AA - Annual Accounts 12 March 1996
AA - Annual Accounts 20 March 1995
AA - Annual Accounts 08 April 1994
363s - Annual Return 24 March 1994
RESOLUTIONS - N/A 30 March 1993
RESOLUTIONS - N/A 30 March 1993
RESOLUTIONS - N/A 30 March 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 28 May 1992
363b - Annual Return 30 March 1992
AA - Annual Accounts 17 May 1991
363a - Annual Return 11 May 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
363 - Annual Return 19 June 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 19 September 1987
AA - Annual Accounts 11 April 1987
NEWINC - New incorporation documents 06 April 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

A registered charge 30 November 2015 Outstanding

N/A

A registered charge 23 September 2015 Outstanding

N/A

A registered charge 25 February 2014 Outstanding

N/A

Legal charge 11 March 2005 Outstanding

N/A

Mortgage 15 June 1984 Fully Satisfied

N/A

Corporate mortgage 08 August 1983 Fully Satisfied

N/A

Debenture 29 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.