UKBizDB.co.uk

BRACKENBURY ENGINEERING LIMITED

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

This company is commonly known as Brackenbury Engineering Limited. The company was founded 20 years ago and was given the registration number 05139704. The firm's registered office is in LINCOLNSHIRE. You can find them at 7 Fitzjames Close, Spilsby, Lincolnshire, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:BRACKENBURY ENGINEERING LIMITED
Company Number:05139704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:7 Fitzjames Close, Spilsby, Lincolnshire, PE23 5NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97 Station Road, Croston, Leyland, PR26 9RP

Secretary27 May 2004Active
7 Fitzjames Close, Spilsby, PE23 5NL

Director27 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 May 2004Active
Banks Farm Sollom, Tarleton, Preston, PR4 6HP

Director27 May 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 May 2004Active

People with Significant Control

Mr Philip John Aughton
Notified on:29 April 2019
Status:Active
Date of birth:December 1953
Nationality:British
Address:7 Fitzjames Close, Lincolnshire, PE23 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Rhodes
Notified on:29 April 2019
Status:Active
Date of birth:May 1955
Nationality:British
Address:7 Fitzjames Close, Lincolnshire, PE23 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gore
Notified on:24 December 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Charter House, Pittman Way, Preston, England, PR2 9ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas Gore
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:7 Fitzjames Close, Lincolnshire, PE23 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Brackenbury
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:7 Fitzjames Close, Lincolnshire, PE23 5NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Resolution

Resolution.

Download
2024-01-31Capital

Capital cancellation shares.

Download
2024-01-31Capital

Capital return purchase own shares.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Address

Change sail address company with old address new address.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Address

Move registers to sail company with new address.

Download
2018-05-31Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.