Thurco Engineering Company Limited BRADFORD


Founded in 1971, Thurco Engineering Company, classified under reg no. 01028106 is an active company. Currently registered at Carlton House BD1 4NS, Bradford the company has been in the business for fifty three years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Stephen P., appointed on 1 July 2012. In addition, a secretary was appointed - June P., appointed on 30 September 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey P. who worked with the the company until 30 September 2007.

Thurco Engineering Company Limited Address / Contact

Office Address Carlton House
Office Address2 Grammar School Street
Town Bradford
Post code BD1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01028106
Date of Incorporation Thu, 21st Oct 1971
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 01 July 2012

June P.

Position: Secretary

Appointed: 30 September 2007

Geoffrey P.

Position: Director

Resigned: 04 April 2019

Graham W.

Position: Director

Appointed: 29 October 2004

Resigned: 30 September 2007

Geoffrey P.

Position: Secretary

Appointed: 14 July 2004

Resigned: 30 September 2007

Stephen P.

Position: Director

Appointed: 14 July 2004

Resigned: 30 September 2007

Christopher T.

Position: Director

Appointed: 01 September 1991

Resigned: 14 July 2004

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Alan P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is June P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan P.

Notified on 21 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 21 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

June P.

Notified on 23 December 2020
Ceased on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey P.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-329 180-337 079-338 393-338 954      
Balance Sheet
Current Assets496 718483 590485 233484 672483 856482 959422 086347 428331 88486 063
Net Assets Liabilities   -338 954-339 770-340 672-401 545-402 411-403 218-404 050
Cash Bank In Hand348 055334 927276 570276 009      
Debtors148 663148 663208 663208 663      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-329 280-337 179-338 493-339 054      
Shareholder Funds-329 180-337 079-338 393-338 954      
Other
Average Number Employees During Period      11  
Creditors   823 626823 626823 631823 631749 839735 102490 113
Net Current Assets Liabilities   -338 954-339 770-340 672-401 545-402 411-403 218-404 050
Creditors Due Within One Year825 898820 669823 626823 626      
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Total Assets Less Current Liabilities-329 180-337 079-338 393-338 954      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, March 2023
Free Download (3 pages)

Company search