About

Registered Number: 04664124
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 28 Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP

 

Based in Paignton in Devon, Brixham Engineering Supplies & Tools Ltd was registered on 12 February 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The company has 6 directors listed as Barnett, Alexander George Thomas, Barnett, Julian Peter, Barnett, Melinda Christine, Barnett, Simon James, Jonas, Mark Alan, Jonas, Paula Suzanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Alexander George Thomas 12 February 2003 - 1
BARNETT, Julian Peter 12 February 2003 - 1
BARNETT, Melinda Christine 14 February 2006 - 1
BARNETT, Simon James 12 February 2003 - 1
JONAS, Mark Alan 31 March 2014 - 1
JONAS, Paula Suzanne 12 February 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
PSC04 - N/A 20 April 2020
CS01 - N/A 20 April 2020
PSC04 - N/A 20 April 2020
AA - Annual Accounts 02 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
CS01 - N/A 29 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 20 July 2016
SH08 - Notice of name or other designation of class of shares 13 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 24 June 2014
SH08 - Notice of name or other designation of class of shares 14 April 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2013
AD04 - Change of location of company records to the registered office 08 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 28 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 18 August 2009
MEM/ARTS - N/A 02 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2006
353 - Register of members 24 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 28 April 2005
RESOLUTIONS - N/A 18 April 2005
123 - Notice of increase in nominal capital 18 April 2005
RESOLUTIONS - N/A 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 15 March 2004
225 - Change of Accounting Reference Date 13 April 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
395 - Particulars of a mortgage or charge 27 March 2003
287 - Change in situation or address of Registered Office 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2007 Outstanding

N/A

Debenture 20 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.