This company is commonly known as Rod Brown Engineering Limited. The company was founded 36 years ago and was given the registration number 02144217. The firm's registered office is in ALRESFORD. You can find them at Western Villa, 58 The Dean, Hampshire, Alresford, Hampshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | ROD BROWN ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02144217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Western Villa, 58 The Dean, Hampshire, Alresford, Hampshire, SO24 9BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 The Dean, Alresford, S024 9BD | Secretary | 23 July 1999 | Active |
58 The Dean, Alresford, S024 9BD | Director | 31 March 2000 | Active |
58 The Dean, Alresford, SO24 9BD | Director | - | Active |
Unit A2a Bennetts Hill Business Park, Long Hyde Road, South Littleton, Evesham, England, WR11 8TB | Director | 18 July 2022 | Active |
58 The Dean, Alresford, SO24 9BD | Secretary | - | Active |
10 Rue Des Deux Ponts, Chavenay, 78450, France, | Director | - | Active |
Mr Philip John Glover | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2a Bennetts Hill Business Park, Long Hyde Road, Evesham, United Kingdom, WR11 8TB |
Nature of control | : |
|
Mr Victor Rodney Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58 The Dean, The Dean, Alresford, England, SO24 9BD |
Nature of control | : |
|
Mrs Pauline Mary Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58 The Dean, The Dean, Alresford, England, SO24 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-02 | Incorporation | Memorandum articles. | Download |
2021-05-02 | Capital | Capital variation of rights attached to shares. | Download |
2021-05-02 | Resolution | Resolution. | Download |
2021-05-02 | Capital | Capital name of class of shares. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.