BLEASE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BLEASE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05359231

Incorporation date

09/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon17/04/2026
Liquidators' statement of receipts and payments to 2026-02-20
dot icon18/04/2025
Liquidators' statement of receipts and payments to 2025-02-20
dot icon14/04/2024
Liquidators' statement of receipts and payments to 2024-02-20
dot icon21/12/2023
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Registered office address changed from Old Road Off Knutsford Road Warrington Cheshire WA4 1AH to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-03-06
dot icon06/03/2023
Appointment of a voluntary liquidator
dot icon06/03/2023
Statement of affairs
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon22/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon11/02/2019
Notification of We Make that Limited as a person with significant control on 2019-02-11
dot icon11/02/2019
Termination of appointment of Duncan Ashley Cocker as a director on 2019-02-11
dot icon11/02/2019
Cessation of Andrew Ugo Franchi as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of Duncan Ashley Cocker as a person with significant control on 2019-02-11
dot icon29/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon23/11/2018
Satisfaction of charge 2 in full
dot icon23/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon17/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/02/2015
Registration of charge 053592310004, created on 2015-02-19
dot icon13/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon13/02/2015
Director's details changed for Andrew Ugo Franchi on 2015-01-21
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon10/02/2010
Director's details changed for Duncan Ashley Cocker on 2010-02-09
dot icon10/02/2010
Director's details changed for Andrew Ugo Franchi on 2010-02-09
dot icon22/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/02/2009
Return made up to 09/02/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/07/2008
Return made up to 09/02/08; full list of members
dot icon02/04/2008
Ad 02/01/08\gbp si 2@1=2\gbp ic 2/4\
dot icon02/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/03/2007
Return made up to 09/02/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/03/2006
Return made up to 09/02/06; full list of members
dot icon14/07/2005
Registered office changed on 14/07/05 from: 78-82 church street eccles manchester M30 0DA
dot icon27/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon08/03/2005
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon24/02/2005
Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon09/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-51.59 % *

* during past year

Cash in Bank

£10,582.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
09/02/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2022
dot iconNext account date
29/04/2023
dot iconNext due on
29/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
46.46K
-
0.00
21.86K
-
2022
16
14.97K
-
0.00
10.58K
-
2022
16
14.97K
-
0.00
10.58K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

14.97K £Descended-67.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.58K £Descended-51.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franchi, Andrew Ugo
Director
11/02/2005 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BLEASE ENGINEERING LIMITED

BLEASE ENGINEERING LIMITED is an(a) Liquidation company incorporated on 09/02/2005 with the registered office located at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BLEASE ENGINEERING LIMITED?

toggle

BLEASE ENGINEERING LIMITED is currently Liquidation. It was registered on 09/02/2005 .

Where is BLEASE ENGINEERING LIMITED located?

toggle

BLEASE ENGINEERING LIMITED is registered at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD.

What does BLEASE ENGINEERING LIMITED do?

toggle

BLEASE ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLEASE ENGINEERING LIMITED have?

toggle

BLEASE ENGINEERING LIMITED had 16 employees in 2022.

What is the latest filing for BLEASE ENGINEERING LIMITED?

toggle

The latest filing was on 17/04/2026: Liquidators' statement of receipts and payments to 2026-02-20.