PRINCIPLE BROWNS ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 09173663 |
Category | Private Limited Company |
Incorporated | 13 Aug 2014 |
Age | 9 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PRINCIPLE BROWNS ENGINEERING LIMITED is an active private limited company with number 09173663. It was incorporated 9 years, 9 months, 25 days ago, on 13 August 2014. The company address is Station Road, Halifax, HX2 9AY, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jl (Holdings) Ltd
Change date: 2019-02-04
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Stephen Brown
Change date: 2023-12-01
Documents
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jl (Holdings) Ltd
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Mr Darren Stephen Brown
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr Darren Stephen Brown
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Darren Stephen Brown
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-04
Old address: Unit 15 Drakes Industrial Estate Shay Lane Halifax West Yorkshire HX3 6RL
New address: C/O Yss Ltd Station Road Halifax West Yorkshire HX2 9AY
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Some Companies
SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD
Number: | 08675573 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KAIMS COURT,LIVINGSTON,EH54 7DB
Number: | SC575178 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISRAEL AILATE INTERNATIONAL IMPORTS AND EXPORTS CO., LIMITED
RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 10699998 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROZOVA DOLINA 11A GARMAN ROAD,LONDON,N17 0UR
Number: | 10627653 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RAINBOW SERVICE STATION,LONDON,E17 5JG
Number: | 07210150 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC023632 |
Status: | ACTIVE |
Category: | Other company type |