About

Registered Number: 05083015
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Crosland Moor Mills, Oldfield, Street, Crosland Moor, Huddersfield, West Yorkshire, HD4 5AJ

 

Based in West Yorkshire, Thomas Brown Engineering Ltd was registered on 24 March 2004, it has a status of "Active". The companies directors are listed as Green, Deneale, Brown, George Thomas Marshall, Brown, Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, George Thomas Marshall 24 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Deneale 01 January 2013 - 1
BROWN, Ann 24 March 2004 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 11 September 2014
MR01 - N/A 06 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AP03 - Appointment of secretary 18 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 26 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2007
353 - Register of members 26 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.