About

Registered Number: 02029377
Date of Incorporation: 19/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: C/O Weir Minerals Europe, Halifax Road, Todmorden, Lancashire, OL14 5RT,

 

Established in 1986, Twg Engineering (No.3) Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Kyle, Gillian, Clark, Walter James, Stead, Catherine Jane, Evans, Andrea Carol, Hurst, Daryl Malcolm are listed as directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Andrea Carol N/A 24 August 1995 1
HURST, Daryl Malcolm N/A 24 August 1995 1
Secretary Name Appointed Resigned Total Appointments
KYLE, Gillian 20 March 2015 - 1
CLARK, Walter James 01 December 2014 20 March 2015 1
STEAD, Catherine Jane 23 November 2012 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
MR04 - N/A 10 October 2019
CS01 - N/A 13 September 2019
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 10 April 2018
CH01 - Change of particulars for director 09 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 07 September 2017
RESOLUTIONS - N/A 25 July 2017
CC04 - Statement of companies objects 25 July 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 15 September 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP03 - Appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 07 August 2013
AP03 - Appointment of secretary 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 10 June 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 19 June 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
MEM/ARTS - N/A 01 November 2007
CERTNM - Change of name certificate 30 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 07 December 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 23 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2000
363s - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 21 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
287 - Change in situation or address of Registered Office 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
MISC - Miscellaneous document 21 October 1998
AA - Annual Accounts 19 October 1998
CERTNM - Change of name certificate 21 September 1998
363s - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 22 August 1996
395 - Particulars of a mortgage or charge 20 December 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 18 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
288 - N/A 21 February 1995
AA - Annual Accounts 22 November 1994
288 - N/A 05 November 1994
363s - Annual Return 23 August 1994
288 - N/A 11 May 1994
288 - N/A 08 May 1994
288 - N/A 29 March 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 06 October 1993
395 - Particulars of a mortgage or charge 22 June 1993
AA - Annual Accounts 27 October 1992
288 - N/A 06 October 1992
363b - Annual Return 06 October 1992
288 - N/A 11 May 1992
AA - Annual Accounts 24 December 1991
CERTNM - Change of name certificate 13 December 1991
363b - Annual Return 25 September 1991
287 - Change in situation or address of Registered Office 22 April 1991
288 - N/A 04 January 1991
288 - N/A 04 January 1991
288 - N/A 04 January 1991
288 - N/A 17 December 1990
288 - N/A 14 December 1990
288 - N/A 14 December 1990
363 - Annual Return 31 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1990
AA - Annual Accounts 25 June 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 10 May 1990
288 - N/A 06 November 1989
288 - N/A 24 October 1989
288 - N/A 24 October 1989
AA - Annual Accounts 06 October 1989
288 - N/A 07 September 1989
363 - Annual Return 23 August 1989
RESOLUTIONS - N/A 22 August 1989
169 - Return by a company purchasing its own shares 22 August 1989
AA - Annual Accounts 30 January 1989
386 - Notice of passing of resolution removing an auditor 01 November 1988
363 - Annual Return 08 September 1988
288 - N/A 14 April 1988
287 - Change in situation or address of Registered Office 25 March 1988
288 - N/A 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1988
288 - N/A 03 September 1987
288 - N/A 21 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1987
288 - N/A 21 January 1987
GAZ(U) - N/A 10 November 1986
GAZ(U) - N/A 23 October 1986
288 - N/A 23 October 1986
395 - Particulars of a mortgage or charge 23 October 1986
395 - Particulars of a mortgage or charge 23 October 1986
288 - N/A 03 October 1986
287 - Change in situation or address of Registered Office 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 October 1999 Fully Satisfied

N/A

Debenture 15 December 1995 Fully Satisfied

N/A

Mortgage debenture 16 June 1993 Fully Satisfied

N/A

Legal mortgage 13 October 1986 Fully Satisfied

N/A

Mortgage debenture 13 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.