TEESCRAFT ENGINEERING LIMITED
BISHOP AUCKLAND

Hellopages » County Durham » County Durham » DL14 6XB

Company number 01554968
Status Active
Incorporation Date 6 April 1981
Company Type Private Limited Company
Address UNIT 2, SOUTH CHURCH ENTERPRISE PARK, BISHOP AUCKLAND, COUNTY DURHAM, DL14 6XB
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,100 . The most likely internet sites of TEESCRAFT ENGINEERING LIMITED are www.teescraftengineering.co.uk, and www.teescraft-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Shildon Rail Station is 1.9 miles; to Heighington Rail Station is 4.9 miles; to Durham Rail Station is 9.7 miles; to Darlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teescraft Engineering Limited is a Private Limited Company. The company registration number is 01554968. Teescraft Engineering Limited has been working since 06 April 1981. The present status of the company is Active. The registered address of Teescraft Engineering Limited is Unit 2 South Church Enterprise Park Bishop Auckland County Durham Dl14 6xb. . LAVERICK, John Clifford is a Secretary of the company. LAVERICK, John Clifford is a Director of the company. YORKE, Robert John is a Director of the company. YORKE, Stephen is a Director of the company. Secretary PAGE, Joan Mary has been resigned. Director PAGE, Edward Jackson has been resigned. Director PAGE, John Jackson has been resigned. The company operates in "Machining".


Current Directors

Secretary
LAVERICK, John Clifford
Appointed Date: 06 January 2003

Director
LAVERICK, John Clifford
Appointed Date: 06 January 2003
83 years old

Director
YORKE, Robert John
Appointed Date: 06 January 2003
54 years old

Director
YORKE, Stephen
Appointed Date: 01 January 2006
62 years old

Resigned Directors

Secretary
PAGE, Joan Mary
Resigned: 06 January 2003

Director
PAGE, Edward Jackson
Resigned: 06 January 2003
83 years old

Director
PAGE, John Jackson
Resigned: 06 January 2003
90 years old

Persons With Significant Control

Mr Robert John Yorke
Notified on: 31 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TEESCRAFT ENGINEERING LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,100

11 Dec 2015
Registration of charge 015549680007, created on 30 November 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
26 Apr 1988
Return made up to 31/12/87; full list of members

15 Apr 1988
Full accounts made up to 31 December 1987

19 Sep 1987
Return made up to 31/12/86; full list of members

11 Apr 1987
Full accounts made up to 31 December 1986

06 Apr 1981
Incorporation

TEESCRAFT ENGINEERING LIMITED Charges

30 November 2015
Charge code 0155 4968 0007
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 September 2015
Charge code 0155 4968 0006
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 February 2014
Charge code 0155 4968 0005
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 longfield road south church bishop auckland county…
11 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2, 3, 5 and 6 longfield road south church…
15 June 1984
Mortgage
Delivered: 26 June 1984
Status: Satisfied on 21 December 2002
Persons entitled: Barclays Bank PLC
Description: 1. the goods 2. the benefit of all contracts warranties &…
8 August 1983
Corporate mortgage
Delivered: 25 August 1983
Status: Satisfied on 21 December 2002
Persons entitled: Barclays Bank PLC
Description: 1. the goods 2. the benefit of all contracts warranties &…
29 May 1981
Debenture
Delivered: 8 June 1981
Status: Satisfied on 21 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…