THROSPER ENGINEERING COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2TT

Company number 00533894
Status Active
Incorporation Date 28 May 1954
Company Type Private Limited Company
Address 24 SAINT JAMES SQUARE BATH, 24 ST. JAMES'S SQUARE, BATH, BANES, ENGLAND, BA1 2TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 October 2016 with updates; Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to 24 Saint James Square Bath 24 st. James's Square Bath Banes BA1 2TT on 21 October 2015. The most likely internet sites of THROSPER ENGINEERING COMPANY LIMITED are www.throsperengineeringcompany.co.uk, and www.throsper-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Throsper Engineering Company Limited is a Private Limited Company. The company registration number is 00533894. Throsper Engineering Company Limited has been working since 28 May 1954. The present status of the company is Active. The registered address of Throsper Engineering Company Limited is 24 Saint James Square Bath 24 St James S Square Bath Banes England Ba1 2tt. . BAILEY, Bernadette Holohan is a Secretary of the company. BAILEY, Bernadette Holohan is a Director of the company. Secretary BAILEY, Geoffrey Frederick has been resigned. Director BAILEY, Geoffrey Frederick has been resigned. Director BAILEY, Royston John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAILEY, Bernadette Holohan
Appointed Date: 09 March 1992

Director
BAILEY, Bernadette Holohan
Appointed Date: 01 July 2009
85 years old

Resigned Directors

Secretary
BAILEY, Geoffrey Frederick
Resigned: 09 March 1992

Director
BAILEY, Geoffrey Frederick
Resigned: 23 June 2011
89 years old

Director
BAILEY, Royston John
Resigned: 09 March 1992
96 years old

Persons With Significant Control

Mrs Bernadette Holohan Bailey
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

THROSPER ENGINEERING COMPANY LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
21 Oct 2015
Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to 24 Saint James Square Bath 24 st. James's Square Bath Banes BA1 2TT on 21 October 2015
12 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000

20 Aug 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 68 more events
07 Feb 1989
Return made up to 15/12/88; full list of members

17 Nov 1987
Full accounts made up to 31 May 1987

17 Nov 1987
Return made up to 22/10/87; full list of members

01 Sep 1986
Full accounts made up to 31 May 1986

01 Sep 1986
Return made up to 30/07/86; full list of members

THROSPER ENGINEERING COMPANY LIMITED Charges

23 June 1995
Mortgage debenture
Delivered: 29 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 1973
Mortgage debenture
Delivered: 13 March 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
29 June 1972
Legal charge
Delivered: 14 July 1972
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: 5 flower hill close, brislington, bristol. Floating charge…
18 May 1956
Mortgage
Delivered: 6 June 1956
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: Factory at southfield lane, off flowers hill, bris lington…
19 January 1956
Mortgage
Delivered: 1 February 1956
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises adjoining southfield lane, at flowers…