About

Registered Number: 04160152
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 40 Staindale, Cleveland Park, Guisborough, Cleveland, TS14 8JU

 

Based in Guisborough, Cleveland, Toucan Engineering Ltd was established in 2001, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Brindle, Lisa, Halliwell, Janette, Raine, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLE, Lisa 14 February 2001 29 April 2011 1
HALLIWELL, Janette 01 August 2001 29 April 2011 1
RAINE, John 20 July 2001 01 December 2001 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 29 April 2011
TM01 - Termination of appointment of director 29 April 2011
CH01 - Change of particulars for director 29 April 2011
AA - Annual Accounts 01 December 2010
CH03 - Change of particulars for secretary 22 November 2010
CH01 - Change of particulars for director 21 November 2010
CH03 - Change of particulars for secretary 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 07 September 2004
287 - Change in situation or address of Registered Office 10 August 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 28 October 2002
287 - Change in situation or address of Registered Office 26 March 2002
363s - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
225 - Change of Accounting Reference Date 07 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
123 - Notice of increase in nominal capital 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.