TOM FERGUSON (MOTOR ENGINEERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Current accounting period extended from 2022-06-29 to 2022-06-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to 18 Saltmeadows Road Gateshead NE8 3AH on 2022-01-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

25/03/2025 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

27/03/1927 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

26/03/1826 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1621 April 2016 ADOPT ARTICLES 04/04/2016

View Document

21/04/1621 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

24/07/1524 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BEDE MORSE / 14/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FERGUSON / 14/05/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARNOLD FERGUSON / 13/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA FERGUSON / 13/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FERGUSON / 13/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/10/9623 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: 29 INVINCIBLE DRIVE ARMSTRONG INDUSTRIAL PARK NEWCASTLE UPON TYNE NE4 7HX

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: 29 INVINCIBLE DRIVE ARMSTRONG CENTRE INDUSTRIAL PARK NEWCASTLE UPON TYNE NE4 7HX

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: OFFICE BLOCK 40 HANOVER STREET THE CLOSE NEWCASTLE NE1 3LF

View Document

01/06/871 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS

View Document

20/06/8520 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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