UKBizDB.co.uk

BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

Director01 September 1996Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

Director01 September 1996Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

Director01 September 2000Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

Director01 November 2016Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

Director-Active
10, Sycamore Close, Waterlooville, PO8 8SH

Secretary01 May 2008Active
Quayside, Marine Walk, Hayling Island, PO11 9PQ

Secretary01 September 1996Active
Pump Cottage 334a Sea Front, Hayling Island, PO11 0BA

Secretary-Active
10, Sycamore Close, Waterlooville, PO8 8SH

Director01 October 2008Active
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

Director11 September 1997Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-24Address

Change registered office address company with date old address new address.

Download
2017-10-21Insolvency

Liquidation voluntary statement of affairs.

Download
2017-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-21Resolution

Resolution.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download
2017-04-24Officers

Change person director company with change date.

Download
2016-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.