BLUEROSE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BLUEROSE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06092131

Incorporation date

09/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon15/10/2025
Director's details changed for Mr Liam Berry on 2025-10-01
dot icon15/10/2025
Secretary's details changed for Mrs Kathryn Louise Berry on 2025-10-01
dot icon15/10/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15
dot icon15/10/2025
Change of details for Mr Liam Berry as a person with significant control on 2025-10-01
dot icon15/10/2025
Change of details for Mrs Kathryn Louise Berry as a person with significant control on 2025-10-01
dot icon28/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon07/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon29/01/2024
Secretary's details changed for Mrs Kathryn Louise Berry on 2022-11-27
dot icon28/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon07/11/2022
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-07
dot icon07/11/2022
Director's details changed for Mr Liam Berry on 2022-11-07
dot icon07/11/2022
Change of details for Mr Liam Berry as a person with significant control on 2022-11-07
dot icon07/11/2022
Change of details for Mrs Kathryn Louise Berry as a person with significant control on 2022-11-07
dot icon22/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon23/01/2015
Secretary's details changed for Mrs Kathryn Louise Berry on 2015-01-22
dot icon23/01/2015
Appointment of Mrs Kathryn Louise Berry as a secretary on 2015-01-21
dot icon22/01/2015
Termination of appointment of Anne Estelle Berry as a secretary on 2015-01-21
dot icon05/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon24/06/2011
Secretary's details changed for Mrs Anne Estelle Berry on 2011-06-24
dot icon24/06/2011
Director's details changed for Liam Berry on 2011-06-24
dot icon04/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/03/2011
Secretary's details changed for Mrs Anne Estelle Berry on 2011-02-01
dot icon14/01/2011
Director's details changed for Liam Berry on 2011-01-14
dot icon31/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon21/08/2009
Resolutions
dot icon21/05/2009
Secretary's change of particulars / anne berry / 21/05/2009
dot icon21/05/2009
Director's change of particulars / liam berry / 21/05/2009
dot icon08/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Return made up to 09/02/09; full list of members
dot icon17/02/2009
Secretary's change of particulars / anne berry / 25/02/2008
dot icon27/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 09/02/08; full list of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
dot icon28/03/2007
Ad 09/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon28/03/2007
Resolutions
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Secretary resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed
dot icon09/02/2007
Registered office changed on 09/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon09/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+48.66 % *

* during past year

Cash in Bank

£22,963.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.54K
-
0.00
15.21K
-
2022
2
7.17K
-
0.00
15.45K
-
2023
2
2.59K
-
0.00
22.96K
-
2023
2
2.59K
-
0.00
22.96K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.59K £Descended-63.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.96K £Ascended48.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Liam
Director
09/02/2007 - Present
-
Berry, Kathryn Louise
Secretary
21/01/2015 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEROSE ENGINEERING LIMITED

BLUEROSE ENGINEERING LIMITED is an(a) Active company incorporated on 09/02/2007 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEROSE ENGINEERING LIMITED?

toggle

BLUEROSE ENGINEERING LIMITED is currently Active. It was registered on 09/02/2007 .

Where is BLUEROSE ENGINEERING LIMITED located?

toggle

BLUEROSE ENGINEERING LIMITED is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does BLUEROSE ENGINEERING LIMITED do?

toggle

BLUEROSE ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BLUEROSE ENGINEERING LIMITED have?

toggle

BLUEROSE ENGINEERING LIMITED had 2 employees in 2023.

What is the latest filing for BLUEROSE ENGINEERING LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-09 with no updates.