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.
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 | : |
|
Registered Address | : | 133 Helen Street, Govan, Glasgow, G51 3HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Jubilee Avenue, London, England, E4 9JD | Secretary | 04 August 2020 | Active |
2, Bothwell Street, Glasgow, G2 6LU | Director | 14 February 2022 | Active |
Unit E, The Wagon Yard, London Road, Marlborough, England, SN8 1LH | Director | 06 August 2021 | Active |
109 Maxwell Drive, Glasgow, G41 5PT | Secretary | 01 March 2007 | Active |
37 Spruce Avenue, Hamilton, ML3 7NQ | Secretary | - | Active |
Fairfax House, 15 Fullwood Place, London, United Kingdom, WC1V 6AY | Corporate Secretary | 10 September 2007 | Active |
The Pightle, Scotland Corner Bucklebury, Reading, RG7 6QD | Director | - | Active |
264, Upper Fourth Street, Milton Keynes, MK9 1DP | Director | 27 January 2003 | Active |
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL | Director | 28 January 2003 | Active |
Unit 7, Jubilee Avenue, London, England, E4 9JD | Director | 04 August 2020 | Active |
The Forest, Kerry, Newtown, SY16 4DW | Director | 31 May 2000 | Active |
133, Helen Street, Govan, United Kingdom, G51 3HD | Director | - | Active |
58, Camp Road, Gerrards Cross, England, SL9 7PD | Director | 29 June 2021 | Active |
133, Helen Street, Govan, United Kingdom, G51 3HD | Director | 07 February 2013 | Active |
133, Helen Street, Govan, Great Britain, G51 3HD | Director | 18 December 2014 | Active |
Itchel Cottage Itchel Home Farm, Itchel Lane Crondall, Farnham, GU10 5PT | Director | 31 January 2003 | Active |
Unit 7, Jubilee Avenue, London, England, E4 9JD | Director | 04 August 2020 | Active |
37 Spruce Avenue, Hamilton, ML3 7NQ | Director | - | Active |
133, Helen Street, Govan, United Kingdom, G51 3HD | Director | 15 June 2000 | Active |
133, Helen Street, Govan, United Kingdom, G51 3HD | Director | 31 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-08-01 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-05-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-12-13 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.