TOUCAN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

TOUCAN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04160152

Incorporation date

14/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

40 Staindale, Cleveland Park, Guisborough, Cleveland TS14 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon09/10/2025
Micro company accounts made up to 2025-04-30
dot icon01/04/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-04-30
dot icon10/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-04-30
dot icon14/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-04-30
dot icon15/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-04-30
dot icon08/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-04-30
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon29/04/2011
Termination of appointment of Janette Halliwell as a director
dot icon29/04/2011
Termination of appointment of Lisa Brindle as a director
dot icon29/04/2011
Director's details changed for Eric Brindle on 2010-11-15
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/11/2010
Secretary's details changed for Eric Brindle on 2010-11-19
dot icon21/11/2010
Director's details changed for Eric Brindle on 2010-11-19
dot icon21/11/2010
Secretary's details changed for Eric Brindle on 2010-11-19
dot icon21/11/2010
Director's details changed for Lisa Brindle on 2010-11-19
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/03/2010
Director's details changed for Janette Halliwell on 2010-02-11
dot icon08/03/2010
Director's details changed for Lisa Brindle on 2010-02-11
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 11/02/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/05/2008
Return made up to 11/02/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/03/2007
Return made up to 11/02/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/02/2006
Return made up to 11/02/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/04/2005
Return made up to 11/02/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/08/2004
Registered office changed on 10/08/04 from: aurora court barton road riverside park middlesbrough TS2 1RY
dot icon17/02/2004
Return made up to 11/02/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon05/03/2003
Return made up to 11/02/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/03/2002
Registered office changed on 26/03/02 from: 27 tingley crescent tingley west yorkshire WF3 1JF
dot icon14/02/2002
Return made up to 11/02/02; full list of members
dot icon17/01/2002
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon18/10/2001
Particulars of contract relating to shares
dot icon18/10/2001
Particulars of contract relating to shares
dot icon18/10/2001
Particulars of contract relating to shares
dot icon18/10/2001
Particulars of contract relating to shares
dot icon18/10/2001
Ad 01/08/01--------- £ si 9498@1=9498 £ ic 5502/15000
dot icon08/10/2001
Particulars of contract relating to shares
dot icon08/10/2001
Ad 01/08/01--------- £ si 3500@1=3500 £ ic 2002/5502
dot icon07/09/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon15/03/2001
Nc inc already adjusted 10/03/01
dot icon15/03/2001
Ad 10/03/01--------- £ si 1900@1=1900 £ ic 102/2002
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon28/02/2001
Ad 14/02/01--------- £ si 100@1=100 £ ic 2/102
dot icon26/02/2001
New secretary appointed;new director appointed
dot icon26/02/2001
New director appointed
dot icon21/02/2001
Secretary resigned
dot icon14/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.67K
-
0.00
-
-
2022
0
12.67K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
14/02/2001 - 14/02/2001
9442
DUPORT DIRECTOR LIMITED
Nominee Director
14/02/2001 - 14/02/2001
9186
Brindle, Eric
Secretary
14/02/2001 - Present
1
Brindle, Eric
Director
14/02/2001 - Present
1
Halliwell, John Peter
Director
01/08/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOUCAN ENGINEERING LIMITED

TOUCAN ENGINEERING LIMITED is an(a) Dissolved company incorporated on 14/02/2001 with the registered office located at 40 Staindale, Cleveland Park, Guisborough, Cleveland TS14 8JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOUCAN ENGINEERING LIMITED?

toggle

TOUCAN ENGINEERING LIMITED is currently Dissolved. It was registered on 14/02/2001 and dissolved on 07/04/2026.

Where is TOUCAN ENGINEERING LIMITED located?

toggle

TOUCAN ENGINEERING LIMITED is registered at 40 Staindale, Cleveland Park, Guisborough, Cleveland TS14 8JU.

What does TOUCAN ENGINEERING LIMITED do?

toggle

TOUCAN ENGINEERING LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for TOUCAN ENGINEERING LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.