About

Registered Number: 05258864
Date of Incorporation: 13/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Burton And Company, 76c Davyhulme Road Davyhulme, Manchester, Greater Manchester, M41 7DN

 

Tilston Engineering Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILSTON, Martin Kenneth 28 October 2004 - 1
TILPTON, Martin Kenneth, Beng 13 October 2004 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Tony 07 May 2006 - 1
FLEWITT, Linda 28 October 2004 07 May 2006 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 18 July 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
CS01 - N/A 15 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 05 December 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.