About

Registered Number: 02149520
Date of Incorporation: 22/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Field End, Thame Road, Long Crendon, Aylesbury, Bucks, HP18 9EJ

 

Based in Bucks, Thame Engineering Co Ltd was founded on 22 July 1987, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Hilary Dawn 27 September 2016 - 1
HENKE, Volker 19 March 1999 07 August 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 March 2020
PSC04 - N/A 13 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 06 December 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 23 November 2016
RESOLUTIONS - N/A 20 October 2016
CH01 - Change of particulars for director 07 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
CH01 - Change of particulars for director 25 April 2016
SH03 - Return of purchase of own shares 18 April 2016
RESOLUTIONS - N/A 21 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 September 2015
CH03 - Change of particulars for secretary 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363a - Annual Return 02 January 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 22 February 2007
169 - Return by a company purchasing its own shares 11 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 February 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 08 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 1999
88(2)P - N/A 22 April 1999
RESOLUTIONS - N/A 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 27 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 04 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 02 December 1992
363b - Annual Return 21 February 1992
AA - Annual Accounts 01 November 1991
AUD - Auditor's letter of resignation 22 May 1991
363 - Annual Return 17 October 1990
AA - Annual Accounts 27 September 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 08 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1990
AA - Annual Accounts 02 June 1989
PUC 2 - N/A 25 July 1988
RESOLUTIONS - N/A 27 June 1988
RESOLUTIONS - N/A 27 June 1988
RESOLUTIONS - N/A 27 June 1988
RESOLUTIONS - N/A 27 June 1988
CERTNM - Change of name certificate 20 June 1988
287 - Change in situation or address of Registered Office 16 June 1988
288 - N/A 18 May 1988
395 - Particulars of a mortgage or charge 06 May 1988
288 - N/A 16 September 1987
NEWINC - New incorporation documents 22 July 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 25 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.