Company NameTilston Engineering Limited
DirectorMartin Kenneth Tilston
Company StatusActive
Company Number05258864
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Kenneth Tilston
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBurton And Company
76c Davyhulme Road Davyhulme
Manchester
Greater Manchester
M41 7DN
Director NameBeng Martin Kenneth Tilpton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleEngineer
Correspondence Address21 Derbyshire Road
Clayton Bridge
Greater Manchester
M40 1QN
Secretary NameLinda Flewitt
NationalityBritish
StatusResigned
Appointed28 October 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2006)
RoleCompany Director
Correspondence Address21 Derbyshire Road
Clayton Bridge
Manchester
M40 1QN
Secretary NameMr Tony Hawkins
NationalityBritish
StatusResigned
Appointed07 May 2006(1 year, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2022)
RoleSecretary Manager
Correspondence Address25 Park Street
Prestwich
M25 1EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBurton And Company
76c Davyhulme Road Davyhulme
Manchester
Greater Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Martin Tilston
100.00%
Ordinary

Financials

Year2014
Net Worth£28,021
Cash£30,929
Current Liabilities£14,549

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

19 February 2024Micro company accounts made up to 31 October 2023 (2 pages)
14 November 2023Termination of appointment of Tony Hawkins as a secretary on 31 December 2022 (1 page)
14 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
18 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
3 December 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
4 November 2021Director's details changed for Mr Martin Kenneth Tilston on 3 November 2021 (2 pages)
17 March 2021Micro company accounts made up to 31 October 2020 (2 pages)
11 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
18 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
15 January 2018Confirmation statement made on 13 October 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Director's details changed for Mr Martin Kenneth Tilston on 16 November 2011 (2 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Mr Martin Kenneth Tilston on 16 November 2011 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 January 2012Director's details changed for Martin Kenneth Tilston on 14 October 2010 (2 pages)
9 January 2012Director's details changed for Martin Kenneth Tilston on 14 October 2010 (2 pages)
9 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
9 January 2012Secretary's details changed for Tony Hawkins on 14 October 2010 (1 page)
9 January 2012Secretary's details changed for Tony Hawkins on 14 October 2010 (1 page)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (10 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (10 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (10 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 January 2009Return made up to 13/10/08; full list of members (5 pages)
28 January 2009Return made up to 13/10/08; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 December 2007Return made up to 13/10/07; no change of members (6 pages)
5 December 2007Return made up to 13/10/07; no change of members (6 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 January 2007Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2007Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
16 February 2006Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2006Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
11 November 2004Registered office changed on 11/11/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2004Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
13 October 2004Incorporation (9 pages)
13 October 2004Incorporation (9 pages)