About

Registered Number: 04908227
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Acaster Industrial Estate Cowper Lane, Acaster Malbis, York, Yorkshire, YO23 2TX

 

David Brough Motor Engineering Ltd was registered on 23 September 2003. We don't currently know the number of employees at the organisation. Brough, Tracy Michelle, Brough, Daniel, Brough, David, Buliwski, Jan Antoni Crispin, Mccolm, Alex Neil are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Daniel 23 March 2017 - 1
BROUGH, David 14 July 2005 - 1
BULIWSKI, Jan Antoni Crispin 23 September 2003 - 1
MCCOLM, Alex Neil 23 September 2003 14 July 2005 1
Secretary Name Appointed Resigned Total Appointments
BROUGH, Tracy Michelle 17 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 02 November 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 24 August 2009
CERTNM - Change of name certificate 30 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 23 August 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 06 September 2006
AAMD - Amended Accounts 18 October 2005
363s - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 14 October 2004
225 - Change of Accounting Reference Date 24 August 2004
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.