BRACKENBURY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRACKENBURY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05139704

Incorporation date

27/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Holdings Limited 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon31/03/2026
Return of final meeting in a members' voluntary winding up
dot icon06/11/2025
Declaration of solvency
dot icon06/11/2025
Resolutions
dot icon06/11/2025
Appointment of a voluntary liquidator
dot icon06/11/2025
Registered office address changed from 7 Fitzjames Close Spilsby Lincolnshire PE23 5NL to C/O Azets Holdings Limited 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2025-11-06
dot icon29/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon07/05/2024
Termination of appointment of Diane Linda Metcalfe as a secretary on 2024-05-07
dot icon12/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/02/2024
Resolutions
dot icon31/01/2024
Cancellation of shares. Statement of capital on 2023-12-20
dot icon31/01/2024
Purchase of own shares.
dot icon26/01/2024
Cessation of Anthony Rhodes as a person with significant control on 2023-12-20
dot icon26/01/2024
Cessation of Philip John Aughton as a person with significant control on 2023-12-20
dot icon26/01/2024
Change of details for Mr David John Brackenbury as a person with significant control on 2023-12-20
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon16/05/2022
Register inspection address has been changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston Lancashire PR2 9ZG
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon17/06/2019
Notification of Anthony Rhodes as a person with significant control on 2019-04-29
dot icon17/06/2019
Notification of Philip John Aughton as a person with significant control on 2019-04-29
dot icon11/06/2019
Cessation of Andrew Gore as a person with significant control on 2019-05-27
dot icon09/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon04/06/2018
Notification of Andrew Gore as a person with significant control on 2017-12-24
dot icon01/06/2018
Register(s) moved to registered inspection location Charter House Pittman Way Fulwood Preston PR2 9ZD
dot icon31/05/2018
Register inspection address has been changed to Charter House Pittman Way Fulwood Preston PR2 9ZD
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/01/2018
Termination of appointment of Andrew Thomas Gore as a director on 2017-12-24
dot icon05/01/2018
Cessation of Andrew Thomas Gore as a person with significant control on 2017-12-24
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon16/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon26/07/2010
Director's details changed for David John Brackenbury on 2010-05-27
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/08/2009
Return made up to 27/05/09; full list of members
dot icon03/06/2009
Accounting reference date extended from 31/05/2009 to 31/08/2009
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/08/2008
Return made up to 27/05/08; no change of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 27/05/07; no change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/06/2006
Return made up to 27/05/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/06/2005
Return made up to 27/05/05; full list of members
dot icon20/12/2004
Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon11/06/2004
New director appointed
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
307.05K
-
0.00
126.17K
-
2022
2
290.51K
-
0.00
144.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
27/05/2004 - 27/05/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/05/2004 - 27/05/2004
99600
Metcalfe, Diane Linda
Secretary
27/05/2004 - 07/05/2024
3
Gore, Andrew Thomas
Director
27/05/2004 - 24/12/2017
6
Brackenbury, David John
Director
27/05/2004 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACKENBURY ENGINEERING LIMITED

BRACKENBURY ENGINEERING LIMITED is an(a) Liquidation company incorporated on 27/05/2004 with the registered office located at C/O Azets Holdings Limited 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKENBURY ENGINEERING LIMITED?

toggle

BRACKENBURY ENGINEERING LIMITED is currently Liquidation. It was registered on 27/05/2004 .

Where is BRACKENBURY ENGINEERING LIMITED located?

toggle

BRACKENBURY ENGINEERING LIMITED is registered at C/O Azets Holdings Limited 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU.

What does BRACKENBURY ENGINEERING LIMITED do?

toggle

BRACKENBURY ENGINEERING LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BRACKENBURY ENGINEERING LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a members' voluntary winding up.