About

Registered Number: 05858631
Date of Incorporation: 27/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 570-572 Etruria Road, Newcastle Under Lyme, Staffordshire, ST5 0SU

 

B & E Engineering Ltd was founded on 27 June 2006 and has its registered office in Newcastle Under Lyme in Staffordshire, it's status in the Companies House registry is set to "Active". B & E Engineering Ltd has 4 directors listed as Bloor, Brian Reginald, Bloor, Susan, Hughes, Ann, Hughes, Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Brian Reginald 27 June 2006 - 1
BLOOR, Susan 27 June 2006 - 1
HUGHES, Ann 27 June 2006 31 August 2008 1
HUGHES, Eric 27 June 2006 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 14 December 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 22 September 2008
353 - Register of members 22 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 04 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
363a - Annual Return 28 June 2007
225 - Change of Accounting Reference Date 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.