UKBizDB.co.uk

BRITISH POLAR ENGINES LIMITED

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

This company is commonly known as British Polar Engines Limited. The company was founded 97 years ago and was given the registration number SC014560. The firm's registered office is in GLASGOW. You can find them at 133 Helen Street, Govan, Glasgow, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:BRITISH POLAR ENGINES LIMITED
Company Number:SC014560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1927
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

Registered Address:133 Helen Street, Govan, Glasgow, G51 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Jubilee Avenue, London, England, E4 9JD

Secretary04 August 2020Active
2, Bothwell Street, Glasgow, G2 6LU

Director14 February 2022Active
Unit E, The Wagon Yard, London Road, Marlborough, England, SN8 1LH

Director06 August 2021Active
109 Maxwell Drive, Glasgow, G41 5PT

Secretary01 March 2007Active
37 Spruce Avenue, Hamilton, ML3 7NQ

Secretary-Active
Fairfax House, 15 Fullwood Place, London, United Kingdom, WC1V 6AY

Corporate Secretary10 September 2007Active
The Pightle, Scotland Corner Bucklebury, Reading, RG7 6QD

Director-Active
264, Upper Fourth Street, Milton Keynes, MK9 1DP

Director27 January 2003Active
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL

Director28 January 2003Active
Unit 7, Jubilee Avenue, London, England, E4 9JD

Director04 August 2020Active
The Forest, Kerry, Newtown, SY16 4DW

Director31 May 2000Active
133, Helen Street, Govan, United Kingdom, G51 3HD

Director-Active
58, Camp Road, Gerrards Cross, England, SL9 7PD

Director29 June 2021Active
133, Helen Street, Govan, United Kingdom, G51 3HD

Director07 February 2013Active
133, Helen Street, Govan, Great Britain, G51 3HD

Director18 December 2014Active
Itchel Cottage Itchel Home Farm, Itchel Lane Crondall, Farnham, GU10 5PT

Director31 January 2003Active
Unit 7, Jubilee Avenue, London, England, E4 9JD

Director04 August 2020Active
37 Spruce Avenue, Hamilton, ML3 7NQ

Director-Active
133, Helen Street, Govan, United Kingdom, G51 3HD

Director15 June 2000Active
133, Helen Street, Govan, United Kingdom, G51 3HD

Director31 January 2003Active

People with Significant Control

Mewa Industrial Holdings Limited
Notified on:04 August 2020
Status:Active
Country of residence:England
Address:Unit 7, Jubilee Avenue, London, England, E4 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Associated British Engineering Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
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 (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
2023-11-09Insolvency

Liquidation in administration progress report scotland.

Download
2023-08-01Insolvency

Liquidation in administration extension of period scotland.

Download
2023-05-09Insolvency

Liquidation in administration progress report scotland.

Download
2022-12-13Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2022-11-30Address

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

Download
2022-11-25Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2022-10-12Address

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

Download
2022-10-06Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.