About

Registered Number: 03662510
Date of Incorporation: 05/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit E1 Coombswood Way, Coombswood Business Park, Halesowen, West Midlands, B62 8BH,

 

Founded in 1998, B.R. Engineering Ltd has its registered office in Halesowen, West Midlands, it has a status of "Active". The current directors of the business are listed as Webb, Antony John, Webb, Antony, Webb, Patricia Christine. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Antony John 01 May 2002 - 1
WEBB, Antony 05 November 1998 07 March 2008 1
WEBB, Patricia Christine 07 March 2008 12 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 29 November 2019
AA01 - Change of accounting reference date 07 October 2019
AA - Annual Accounts 05 October 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 November 2018
PSC02 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2018
SH08 - Notice of name or other designation of class of shares 30 January 2018
RESOLUTIONS - N/A 26 January 2018
CS01 - N/A 18 November 2017
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 09 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 October 2014
MR01 - N/A 28 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 14 July 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
RESOLUTIONS - N/A 27 January 2002
RESOLUTIONS - N/A 27 January 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
363s - Annual Return 03 December 1999
225 - Change of Accounting Reference Date 31 August 1999
395 - Particulars of a mortgage or charge 05 January 1999
395 - Particulars of a mortgage or charge 17 December 1998
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2013 Outstanding

N/A

All assets debenture 18 March 2010 Outstanding

N/A

Deposit agreement to secure own liabilities 29 December 1998 Outstanding

N/A

Debenture 01 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.