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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDLEY, Hilary Dawn | 27 September 2016 | - | 1 |
HENKE, Volker | 19 March 1999 | 07 August 2006 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 25 April 1988 | Fully Satisfied |
N/A |