About

Registered Number: 04482153
Date of Incorporation: 10/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Valley Road, Cinderford, Gloucestershire, GL14 2NZ

 

Thomson Engineering Design Ltd was founded on 10 July 2002. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADMANATHAN, Soumitra Pathmaranie 30 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PADMANATHAN, Soumitra Pathmaranie 30 November 2017 - 1
THOMSON, Jenifer Susan 10 July 2002 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 November 2019
CH01 - Change of particulars for director 22 February 2019
AA01 - Change of accounting reference date 23 January 2019
CH01 - Change of particulars for director 03 December 2018
CH03 - Change of particulars for secretary 03 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 November 2018
PSC02 - N/A 29 October 2018
PSC07 - N/A 18 October 2018
AP01 - Appointment of director 02 August 2018
AP03 - Appointment of secretary 24 July 2018
AP01 - Appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
PSC07 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 28 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 19 October 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 17 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 23 September 2014
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA01 - Change of accounting reference date 22 July 2014
AD01 - Change of registered office address 22 July 2014
MR04 - N/A 03 May 2014
MR01 - N/A 23 April 2014
MR01 - N/A 17 April 2014
SH01 - Return of Allotment of shares 12 March 2014
MR01 - N/A 11 March 2014
RESOLUTIONS - N/A 06 March 2014
SH08 - Notice of name or other designation of class of shares 06 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 17 July 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 16 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
363a - Annual Return 24 July 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 11 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 May 2004
363a - Annual Return 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
225 - Change of Accounting Reference Date 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
CERTNM - Change of name certificate 15 March 2003
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2014 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

A registered charge 07 March 2014 Outstanding

N/A

Debenture (all assets) 25 June 2012 Outstanding

N/A

Debenture 28 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.