This company is commonly known as British Engineering Productions (portsmouth) Limited. The company was founded 78 years ago and was given the registration number 00404394. The firm's registered office is in BRISTOL. You can find them at Bishop Fleming Llp, 16 Queen Square, Bristol, . This company's SIC code is 25620 - Machining.
Name | : | BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED |
---|---|---|
Company Number | : | 00404394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 February 1946 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL | Director | 01 September 1996 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL | Director | 01 September 1996 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL | Director | 01 September 2000 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL | Director | 01 November 2016 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL | Director | - | Active |
10, Sycamore Close, Waterlooville, PO8 8SH | Secretary | 01 May 2008 | Active |
Quayside, Marine Walk, Hayling Island, PO11 9PQ | Secretary | 01 September 1996 | Active |
Pump Cottage 334a Sea Front, Hayling Island, PO11 0BA | Secretary | - | Active |
10, Sycamore Close, Waterlooville, PO8 8SH | Director | 01 October 2008 | Active |
7 Shawfield Road, Havant, PO9 2SY | Director | - | Active |
Pump Cottage 334a Sea Front, Hayling Island, PO11 0BA | Director | - | Active |
32 Tournerbury Lane, Hayling Island, PO11 9DH | Director | 11 September 1997 | Active |
The West Group (Fluid Power) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29 Aston Road, Waterlooville, England, PO7 7XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-21 | Resolution | Resolution. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-05-25 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2016-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-18 | Officers | Appoint person director company with name date. | Download |
2016-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.