About

Registered Number: 00673817
Date of Incorporation: 31/10/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: Angular House,Eagle Road, Quarry Hill Industrial Park, Ilkeston, Derbyshire, DE7 4RB

 

Established in 1960, T.W. Engineering Company Ltd have registered office in Ilkeston, it's status in the Companies House registry is set to "Active". There are no directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 February 2019
MR04 - N/A 06 November 2018
MR04 - N/A 06 November 2018
MR05 - N/A 05 November 2018
MR05 - N/A 05 November 2018
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 09 February 2018
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 14 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 24 February 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 15 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 07 February 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 15 February 2000
AUD - Auditor's letter of resignation 12 November 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 20 February 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 19 February 1997
363s - Annual Return 18 March 1996
AA - Annual Accounts 27 February 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 26 July 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
363s - Annual Return 17 February 1993
287 - Change in situation or address of Registered Office 30 November 1992
395 - Particulars of a mortgage or charge 04 September 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 07 May 1992
363s - Annual Return 13 February 1992
363a - Annual Return 23 April 1991
363 - Annual Return 24 April 1990
AA - Annual Accounts 05 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 31 July 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
395 - Particulars of a mortgage or charge 23 January 1989
288 - N/A 30 November 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 04 December 1986
287 - Change in situation or address of Registered Office 04 December 1986
288 - N/A 04 December 1986
AA - Annual Accounts 14 June 1984
363 - Annual Return 15 November 1982
NEWINC - New incorporation documents 31 October 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 1992 Outstanding

N/A

Charge sufflemental to a mortgage and general charge dated 26/4/65 10 January 1989 Fully Satisfied

N/A

Mortgage & general charge 26 April 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.