About

Registered Number: 00492844
Date of Incorporation: 16/03/1951 (73 years and 1 month ago)
Company Status: Active
Registered Address: 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

 

Brush Electrical Engineering Company Ltd was registered on 16 March 1951. This organisation has 3 directors listed as Hewitson, Benjamin, Murray, Geoffrey Michael, Westley, Adam David Christopher. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEWITSON, Benjamin 27 August 2015 - 1
MURRAY, Geoffrey Michael N/A 30 March 1994 1
WESTLEY, Adam David Christopher 07 October 2013 27 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 13 September 2019
AA - Annual Accounts 10 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 27 June 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 07 June 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 22 April 2016
AP03 - Appointment of secretary 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 02 December 2013
AP03 - Appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 21 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 01 June 2009
353 - Register of members 01 June 2009
AA - Annual Accounts 30 January 2009
225 - Change of Accounting Reference Date 10 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363a - Annual Return 17 June 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 18 June 2003
AA - Annual Accounts 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
353 - Register of members 16 November 2002
AUD - Auditor's letter of resignation 15 August 2002
363a - Annual Return 16 June 2002
AA - Annual Accounts 04 November 2001
363a - Annual Return 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 April 2001
AA - Annual Accounts 19 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2000
353 - Register of members 06 November 2000
363a - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 05 May 2000
353 - Register of members 04 May 2000
AA - Annual Accounts 03 December 1999
RESOLUTIONS - N/A 22 November 1999
363a - Annual Return 05 June 1999
AA - Annual Accounts 25 January 1999
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
363a - Annual Return 04 June 1998
AA - Annual Accounts 02 February 1998
AUD - Auditor's letter of resignation 28 August 1997
363a - Annual Return 03 June 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 04 October 1996
363a - Annual Return 30 May 1996
AA - Annual Accounts 03 October 1995
363x - Annual Return 18 July 1995
288 - N/A 16 June 1995
288 - N/A 27 March 1995
AA - Annual Accounts 13 October 1994
363x - Annual Return 14 July 1994
288 - N/A 21 April 1994
287 - Change in situation or address of Registered Office 08 April 1994
288 - N/A 09 January 1994
AA - Annual Accounts 07 November 1993
288 - N/A 23 September 1993
363s - Annual Return 25 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1993
AUD - Auditor's letter of resignation 07 December 1992
AA - Annual Accounts 04 November 1992
363b - Annual Return 22 June 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 19 June 1991
363(287) - N/A 19 June 1991
RESOLUTIONS - N/A 16 January 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 25 July 1989
RESOLUTIONS - N/A 29 June 1989
MEM/ARTS - N/A 29 June 1989
288 - N/A 25 January 1989
288 - N/A 25 January 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 29 July 1988
288 - N/A 25 January 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 26 August 1987
363 - Annual Return 18 July 1986
CERTNM - Change of name certificate 22 May 1954

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 30 December 1973 Fully Satisfied

N/A

Supplemental trust deed 30 November 1973 Fully Satisfied

N/A

Trust deed 02 May 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.