This company is commonly known as Bracebridge Engineering Limited. The company was founded 47 years ago and was given the registration number 01299727. The firm's registered office is in BIRMINGHAM. You can find them at 75-97 Walsall Road, Perry Barr, Birmingham, West Midlands. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | BRACEBRIDGE ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01299727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1977 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75-97 Walsall Road, Perry Barr, Birmingham, West Midlands, B42 1TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75-97 Walsall Road, Perry Barr, Birmingham, B42 1TX | Director | 01 January 2019 | Active |
19 Church Lane, Lea Marston, Sutton Coldfield, B76 0BJ | Secretary | 06 November 1996 | Active |
113 Old Station Road, Hampton In Arden, Solihull, B92 0HE | Secretary | - | Active |
113 Old Station Road, Hampton In Arden, Solihull, B92 0HE | Secretary | - | Active |
Lower Down Barns Hopton Wafers, Cleobury Mortimer, Kidderminster, DY14 0DL | Director | - | Active |
113 Old Station Road, Hampton In Arden, Solihull, B92 0HE | Director | - | Active |
50 Broadfern Road, Knowle, Solihull, United Kingdom, B93 9DD | Director | - | Active |
Mr Luke Andrew Parker | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | 75-97 Walsall Road, Birmingham, B42 1TX |
Nature of control | : |
|
Mrs Deborah Ann Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 75-97 Walsall Road, Birmingham, B42 1TX |
Nature of control | : |
|
Miss Janice Suzanne Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | 75-97 Walsall Road, Birmingham, B42 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Capital | Capital variation of rights attached to shares. | Download |
2017-03-09 | Resolution | Resolution. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.