Thame Engineering Co Limited AYLESBURY


Thame Engineering started in year 1987 as Private Limited Company with registration number 02149520. The Thame Engineering company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Aylesbury at Field End, Thame Road. Postal code: HP18 9EJ.

The company has 2 directors, namely Mark T., Mark R.. Of them, Mark T., Mark R. have been with the company the longest, being appointed on 9 June 2022. As of 14 May 2024, there were 5 ex directors - Maurice D., David H. and others listed below. There were no ex secretaries.

Thame Engineering Co Limited Address / Contact

Office Address Field End, Thame Road
Office Address2 Long Crendon
Town Aylesbury
Post code HP18 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149520
Date of Incorporation Wed, 22nd Jul 1987
Industry Manufacture of tools
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Mark T.

Position: Director

Appointed: 09 June 2022

Mark R.

Position: Director

Appointed: 09 June 2022

Maurice D.

Position: Director

Resigned: 27 September 2016

David H.

Position: Director

Resigned: 09 June 2022

Peter M.

Position: Director

Resigned: 07 March 2016

Hilary H.

Position: Director

Appointed: 27 September 2016

Resigned: 09 June 2022

Volker H.

Position: Director

Appointed: 19 March 1999

Resigned: 07 August 2006

People with significant control

The list of PSCs that own or control the company includes 4 names. As we researched, there is Mark T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hilary H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mark T.

Notified on 9 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 9 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Hilary H.

Notified on 27 September 2016
Ceased on 9 June 2022
Nature of control: 25-50% shares

David H.

Notified on 27 September 2016
Ceased on 9 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 114 8571 078 3591 076 2491 349 519705 364
Current Assets2 602 1202 094 6782 044 9462 246 6833 510 590
Debtors1 061 139511 936489 636442 9592 165 033
Net Assets Liabilities1 826 7691 913 8561 930 7102 014 7092 234 788
Other Debtors51 06969 26863 71123 06213 083
Property Plant Equipment474 210549 693436 812340 934288 040
Total Inventories426 124504 383479 061454 205640 193
Other
Accrued Liabilities Deferred Income218 006132 050122 737  
Accumulated Depreciation Impairment Property Plant Equipment1 580 1511 684 7011 786 2931 888 8551 966 245
Additions Other Than Through Business Combinations Property Plant Equipment 200 0006 627  
Average Number Employees During Period3633272524
Creditors1 174 673637 30552 500515 905141 284
Finance Lease Liabilities Present Value Total28 3306 29944 99952 499 
Future Minimum Lease Payments Under Non-cancellable Operating Leases219 333163 333107 33351 333112 488
Government Grant Income 17 640   
Increase From Depreciation Charge For Year Property Plant Equipment 115 150113 835102 56277 390
Net Current Assets Liabilities1 427 4471 457 3731 620 0561 730 7782 136 273
Other Creditors3003 955122 737154 726789 647
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 60012 243  
Other Disposals Property Plant Equipment 19 96717 916  
Other Taxation Social Security Payable373 24793 23465 33790 538115 505
Property Plant Equipment Gross Cost2 054 3612 234 3942 223 1052 229 7892 254 285
Provisions For Liabilities Balance Sheet Subtotal74 88893 21073 65857 00348 241
Total Assets Less Current Liabilities1 901 6572 007 0662 056 8682 071 7122 424 313
Trade Creditors Trade Payables554 790401 767191 817218 142346 735
Trade Debtors Trade Receivables1 010 070442 668425 925419 897351 950
Amounts Owed By Group Undertakings    1 800 000
Amounts Owed To Group Undertakings    83 097
Bank Borrowings    180 617
Bank Borrowings Overdrafts    141 284
Number Shares Issued Fully Paid   600600
Par Value Share   11
Total Additions Including From Business Combinations Property Plant Equipment   6 68424 496

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements