This company is commonly known as Engineering Productions (pudsey) Limited. The company was founded 37 years ago and was given the registration number 02092141. The firm's registered office is in BRADFORD. You can find them at Carlton House, Grammar School Street, Bradford, West Yorkshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | ENGINEERING PRODUCTIONS (PUDSEY) LIMITED |
---|---|---|
Company Number | : | 02092141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodleigh Hall Farm, Knott Lane, Rawdon, Leeds, LS19 6JT | Secretary | 17 April 2009 | Active |
Woodleigh Hall Farm, Knott Lane, Rawdon, Leeds, United Kingdom, LS19 6JT | Director | 13 December 2012 | Active |
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS | Director | 13 December 2012 | Active |
Woodleigh Hall Farm, Knott Lane, Rawdon, Leeds, LS19 6JT | Director | 05 April 2012 | Active |
Woodleigh Hall Farm, Woodlands Drive Rawdon, Leeds, LS19 6JW | Director | - | Active |
Woodhill, Calverley Lane Farsley, Leeds, LS28 5QQ | Secretary | 25 March 2004 | Active |
Woodhill, Calverley Lane Farsley, Leeds, LS28 5QQ | Secretary | - | Active |
Woodhill, Calverley Lane Calverley, Leeds, LS28 5QQ | Secretary | 01 February 1993 | Active |
Priesthorpe Farm Priesthorpe Lane, Farsley, Pudsey, LS28 5RF | Director | - | Active |
Woodhill, Calverley Lane Farsley, Leeds, LS28 5QQ | Director | - | Active |
Mr Steven Swallow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Carlton House, Grammar School Street, Bradford, BD1 4NS |
Nature of control | : |
|
Mrs Patricia Helen Swallow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Carlton House, Grammar School Street, Bradford, BD1 4NS |
Nature of control | : |
|
Mr James Lawrence Swallow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | Carlton House, Grammar School Street, Bradford, BD1 4NS |
Nature of control | : |
|
Ms Hannah Louise Swallow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | Carlton House, Grammar School Street, Bradford, BD1 4NS |
Nature of control | : |
|
Engineering Productions (Pudsey) 1987 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Change person director company with change date. | Download |
2020-07-23 | Officers | Change person director company with change date. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.