About

Registered Number: 05359231
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Old Road, Off Knutsford Road, Warrington, Cheshire, WA4 1AH

 

Blease Engineering Ltd was registered on 09 February 2005 and has its registered office in Warrington. We don't know the number of employees at the organisation. Franchi, Andrew Ugo, Cocker, Duncan Ashley are listed as directors of this company. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCHI, Andrew Ugo 11 February 2005 - 1
COCKER, Duncan Ashley 11 February 2005 11 February 2019 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 13 February 2019
PSC02 - N/A 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
PSC07 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
AA01 - Change of accounting reference date 29 January 2019
MR04 - N/A 23 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 August 2012
SH01 - Return of Allotment of shares 11 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 14 July 2005
395 - Particulars of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 13 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
225 - Change of Accounting Reference Date 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

Fixed and floating charge 25 May 2005 Outstanding

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Debenture 28 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.