UKBizDB.co.uk

BRACEBRIDGE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:75-97 Walsall Road, Perry Barr, Birmingham, West Midlands, B42 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75-97 Walsall Road, Perry Barr, Birmingham, B42 1TX

Director01 January 2019Active
19 Church Lane, Lea Marston, Sutton Coldfield, B76 0BJ

Secretary06 November 1996Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Capital

Capital variation of rights attached to shares.

Download
2017-03-09Resolution

Resolution.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.