UKBizDB.co.uk

BRANCEPETH ENGINEERING LIMITED

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

This company is commonly known as Brancepeth Engineering Limited. The company was founded 19 years ago and was given the registration number 05446726. The firm's registered office is in COUNTY DURHAM. You can find them at Unit 14 Hackworth Industrial, Park, Shildon, County Durham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BRANCEPETH ENGINEERING LIMITED
Company Number:05446726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 14 Hackworth Industrial, Park, Shildon, County Durham, DL4 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 Hackworth Industrial, Park, Shildon, County Durham, DL4 1HF

Secretary09 May 2005Active
Unit 14 Hackworth Industrial, Park, Shildon, County Durham, DL4 1HF

Director09 May 2005Active
Unit 14 Hackworth Industrial, Park, Shildon, County Durham, DL4 1HF

Director16 November 2012Active
Unit 14 Hackworth Industrial, Park, Shildon, County Durham, DL4 1HF

Director05 July 2013Active
Unit 14 Hackworth Industrial, Park, Shildon, County Durham, DL4 1HF

Director09 May 2005Active

People with Significant Control

Haggie Holdings Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:7, St. Vincents Place, Whitley Bay, England, NE26 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Cameron Kenneth Haggie
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Unit 14 Hackworth Industrial, County Durham, DL4 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-15Officers

Termination director company with name termination date.

Download
2017-01-15Officers

Termination director company with name termination date.

Download
2016-06-17Mortgage

Mortgage satisfy charge full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Address

Change sail address company with old address new address.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.