About

Registered Number: 00279276
Date of Incorporation: 02/09/1933 (90 years and 9 months ago)
Company Status: Active
Registered Address: Drury Lane, Ponswood Industrial Estate, St Leonards On Sea, East Sussex, TN38 9BA

 

Based in St Leonards On Sea, East Sussex, The B. & A. Engineering Company Ltd was founded on 02 September 1933, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINSE, Judith 20 February 1997 09 February 2001 1
LEDUC, Napoleon 21 April 1995 24 March 1997 1
LITTLE, Wade Scott N/A 19 October 1994 1
SERRES, Jacqueline 21 April 1995 24 March 1997 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 23 May 2018
AA01 - Change of accounting reference date 03 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 10 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 12 November 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
395 - Particulars of a mortgage or charge 14 February 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 15 May 1999
AA - Annual Accounts 19 October 1998
363b - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
363s - Annual Return 06 July 1997
RESOLUTIONS - N/A 06 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 19 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 02 June 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1994
RESOLUTIONS - N/A 21 April 1994
AUD - Auditor's letter of resignation 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 20 June 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
MEM/ARTS - N/A 04 January 1992
123 - Notice of increase in nominal capital 04 January 1992
AA - Annual Accounts 02 June 1991
363a - Annual Return 02 June 1991
288 - N/A 07 January 1991
288 - N/A 19 December 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
288 - N/A 15 March 1990
288 - N/A 25 October 1989
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
287 - Change in situation or address of Registered Office 13 March 1989
47 - N/A 09 December 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 17 October 1988
288 - N/A 27 September 1988
288 - N/A 09 May 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
123 - Notice of increase in nominal capital 13 April 1988
PUC 2 - N/A 11 March 1988
PUC 2 - N/A 11 March 1988
SA - Shares agreement 11 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 24 October 1987
288 - N/A 20 October 1987
363 - Annual Return 29 June 1987
RESOLUTIONS - N/A 23 April 1987
288 - N/A 19 February 1987
GAZ(U) - N/A 26 November 1986
288 - N/A 26 November 1986
AA - Annual Accounts 26 July 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 October 2003 Outstanding

N/A

Legal charge 09 February 2001 Outstanding

N/A

Mortgage 28 November 1988 Fully Satisfied

N/A

Debenture 24 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.