About

Registered Number: 04730821
Date of Incorporation: 11/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Gregory Works, Armitage Road, Rugeley, Staffordshire, WS15 1PW

 

Based in Rugeley, Staffordshire, Todd Engineering Ltd was founded on 11 April 2003, it's status in the Companies House registry is set to "Active". This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 10 April 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 17 March 2010
AAMD - Amended Accounts 15 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 16 May 2008
363a - Annual Return 06 May 2008
CERTNM - Change of name certificate 21 December 2007
225 - Change of Accounting Reference Date 23 November 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 14 December 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 02 February 2004
287 - Change in situation or address of Registered Office 05 November 2003
395 - Particulars of a mortgage or charge 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2008 Outstanding

N/A

Debenture 02 May 2008 Outstanding

N/A

Legal charge 01 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.