UKBizDB.co.uk

ROD BROWN ENGINEERING LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Western Villa, 58 The Dean, Hampshire, Alresford, Hampshire, SO24 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 The Dean, Alresford, S024 9BD

Secretary23 July 1999Active
58 The Dean, Alresford, S024 9BD

Director31 March 2000Active
58 The Dean, Alresford, SO24 9BD

Director-Active
Unit A2a Bennetts Hill Business Park, Long Hyde Road, South Littleton, Evesham, England, WR11 8TB

Director18 July 2022Active
58 The Dean, Alresford, SO24 9BD

Secretary-Active
10 Rue Des Deux Ponts, Chavenay, 78450, France,

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Capital

Capital variation of rights attached to shares.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Capital

Capital name of class of shares.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.