About

Registered Number: 06515551
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Benner Road, Wardentree Lane Pinchbeck, Spalding, Lincolnshire, PE11 3TZ

 

Based in Spalding, Neil Brown Engineering Developments Ltd was founded on 27 February 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Neil Brown Engineering Developments Ltd. The current directors of the business are Brown, Fiona, Balser, Deborah Susan, Hbjgw Secretarial Support Limited, Brown, Matthew Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Fiona 28 March 2008 - 1
BROWN, Matthew Neil 28 March 2008 14 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BALSER, Deborah Susan 28 March 2008 07 September 2008 1
HBJGW SECRETARIAL SUPPORT LIMITED 27 February 2008 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
CS01 - N/A 28 February 2020
PSC04 - N/A 21 January 2020
CH03 - Change of particulars for secretary 21 January 2020
CH01 - Change of particulars for director 21 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 14 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 March 2014
MR01 - N/A 06 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
RESOLUTIONS - N/A 12 October 2011
SH08 - Notice of name or other designation of class of shares 12 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
225 - Change of Accounting Reference Date 13 May 2008
RESOLUTIONS - N/A 28 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
CERTNM - Change of name certificate 24 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2013 Outstanding

N/A

Debenture 31 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.