THURCROFT ENGINEERING LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewEstablishment of creditors or liquidation committee

View Document

10/07/2510 July 2025 NewStatement of affairs

View Document

10/07/2510 July 2025 NewAppointment of a voluntary liquidator

View Document

10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewRegistered office address changed from 5 Corporation Street Hyde SK14 1AG England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2025-07-10

View Document

04/06/254 June 2025 Appointment of Mr Mark Terry as a director on 2025-06-03

View Document

04/06/254 June 2025 Termination of appointment of Arcadio Domingo Ramirez as a director on 2025-06-03

View Document

04/06/254 June 2025 Termination of appointment of Brian Thomas Regan Stark as a director on 2025-06-03

View Document

04/06/254 June 2025 Termination of appointment of Maurizio Giovanni Giuseppe Cunningham-Brown as a director on 2025-06-03

View Document

02/06/252 June 2025 Certificate of change of name

View Document

24/04/2524 April 2025 Registered office address changed from Thurcroft Industrial Estate New Orchard Lane Thurcroft Rotherham South Yorkshire S66 9ER England to 5 Corporation Street Hyde SK14 1AG on 2025-04-24

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

31/12/2431 December 2024 Resolutions

View Document

30/12/2430 December 2024 Sub-division of shares on 2024-12-16

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

10/03/2310 March 2023 Registered office address changed from Central Buildings 5-7 Corporation Street Hyde SK14 1AG England to Thurcroft Industrial Estate New Orchard Lane Thurcroft Rotherham South Yorkshire S66 9ER on 2023-03-10

View Document

06/01/236 January 2023 Director's details changed for Mr Brian Thomas Regan Stark on 2023-01-02

View Document

31/10/2231 October 2022 Change of details for Mr Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Notification of Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Notification of Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28

View Document

15/09/2215 September 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM CENTRAL BUILDINGS 5-7 CORPORATION STREET HYDE CHESHIRE SK14 1AB UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

08/03/208 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 643

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR. MAURIZIO CUNNINGHAM-BROWN / 30/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 12/04/18 STATEMENT OF CAPITAL GBP 800

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR BRIAN THOMAS REGAN STARK

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ARCADIO DOMINGO RAMIREZ

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company