Company NameTYF Engineering Limited
DirectorsNeil Wallace McCrone and Emma Marie McCrone
Company StatusActive
Company Number06184184
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Wallace McCrone
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameEmma Marie McCrone
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 years after company formation)
Appointment Duration14 years, 12 months
RoleSecretarial Work
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,361
Cash£17,339
Current Liabilities£20,455

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

5 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 June 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for Neil Wallace Mccrone on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Emma Marie Mccrone on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Neil Wallace Mccrone on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Emma Marie Mccrone on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Emma Marie Mccrone on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Neil Wallace Mccrone on 2 September 2015 (2 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Emma Marie Mccrone on 26 March 2010 (2 pages)
20 April 2010Director's details changed for Emma Marie Mccrone on 26 March 2010 (2 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Neil Wallace Mccrone on 26 March 2010 (2 pages)
20 April 2010Director's details changed for Neil Wallace Mccrone on 26 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Return made up to 26/03/09; full list of members (3 pages)
15 April 2009Return made up to 26/03/09; full list of members (3 pages)
13 April 2009Director appointed emma marie mccrone (2 pages)
13 April 2009Director appointed emma marie mccrone (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton house the quadrnt faraday st, brichward pk birchwood, warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton house the quadrnt faraday st, brichward pk birchwood, warrington WA3 6FW (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
25 July 2008Return made up to 26/03/08; full list of members (3 pages)
25 July 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2007Incorporation (8 pages)
26 March 2007Incorporation (8 pages)