About

Registered Number: 04763426
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Spencer Court, Howard Road, Eaton Socon, St Neots, Cambridgeshire, PE19 8ET

 

Tycam Engineering Ltd was established in 2003, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Tyler, Andrew Christopher, Tyler, Elizabeth Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Andrew Christopher 14 May 2003 - 1
TYLER, Elizabeth Sarah 14 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA01 - Change of accounting reference date 16 September 2020
AA - Annual Accounts 06 April 2020
AA01 - Change of accounting reference date 24 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 June 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 12 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
363a - Annual Return 24 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
225 - Change of Accounting Reference Date 18 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.