DAVID BROUGH MOTOR ENGINEERING LTD.

Stamford House Stamford House, Sale, M33 2DH, Cheshire
StatusLIQUIDATION
Company No.04908227
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

DAVID BROUGH MOTOR ENGINEERING LTD. is an liquidation private limited company with number 04908227. It was incorporated 20 years, 8 months, 25 days ago, on 23 September 2003. The company address is Stamford House Stamford House, Sale, M33 2DH, Cheshire.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

New address: Stamford House Northenden Road Sale Cheshire M33 2DH

Old address: Unit 8 Acaster Industrial Estate Cowper Lane Acaster Malbis York Yorkshire YO23 2TX

Change date: 2024-03-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Antoni Crispin Buliwski

Termination date: 2024-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Daniel Brough

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-23

Officer name: Mr Daniel Brough

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-21

Officer name: Jan Antoni Crispin Buliwski

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-21

Officer name: David Brough

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tracy Michelle Brough

Change date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Jan 2010

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holgate bridge service station LIMITED\certificate issued on 02/02/09

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 95 holgate road york yorkshire YO24 4AZ

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AAMD

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 07/11/03 from: 52 grassholme woodthorpe york YO24 2ST

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53 STOCKWELL LIMITED

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:02474544
Status:ACTIVE
Category:Private Limited Company

ALLTRACKS LIMITED

NEWMANS BARN FARM,WEST TYTHERLEY,SP5 1LX

Number:05999503
Status:ACTIVE
Category:Private Limited Company

FIRESTONE TECHNOLOGY LIMITED

1 PEACH STREET,WOKINGHAM,RG40 1XJ

Number:07942921
Status:ACTIVE
Category:Private Limited Company

IMPACT COMMERCIAL FINANCE LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:08018322
Status:ACTIVE
Category:Private Limited Company

MING MLS LTD

7 THE CLOSE,NORWICH,NR1 4DJ

Number:10225274
Status:ACTIVE
Category:Private Limited Company
Number:RS007171
Status:ACTIVE
Category:Registered Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source