BRITTEX ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRITTEX ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03570960

Incorporation date

27/05/1998

Size

Small

Contacts

Registered address

Registered address

Progressive Technology, Hambridge Lane, Newbury RG14 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon24/06/2025
Accounts for a small company made up to 2024-09-30
dot icon26/06/2024
Accounts for a small company made up to 2023-09-30
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/06/2023
Accounts for a small company made up to 2022-09-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon20/05/2022
Accounts for a small company made up to 2021-09-30
dot icon11/07/2021
Accounts for a small company made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon27/03/2020
Accounts for a small company made up to 2019-09-30
dot icon15/08/2019
Director's details changed for Mr Ross Matthew Pinchin on 2019-08-15
dot icon11/07/2019
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Progressive Technology Hambridge Lane Newbury RG14 5TS on 2019-07-11
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon05/06/2019
Current accounting period extended from 2019-07-31 to 2019-09-30
dot icon24/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/12/2018
Cessation of David Charles Rowe as a person with significant control on 2018-07-31
dot icon05/12/2018
Termination of appointment of David Charles Rowe as a director on 2018-07-31
dot icon05/12/2018
Cessation of Karen Post Rowe as a person with significant control on 2018-07-31
dot icon05/12/2018
Termination of appointment of Karen Post Rowe as a director on 2018-07-31
dot icon05/12/2018
Notification of Progressive Group (Newbury) Ltd as a person with significant control on 2018-07-31
dot icon29/11/2018
Registered office address changed from 75 Old Kempshott Lane Basingstoke Hampshire RG22 5EP to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2018-11-29
dot icon28/08/2018
Appointment of Mr Ross Matthew Pinchin as a director on 2018-08-01
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Karen Post Rowe as a secretary on 2015-11-17
dot icon30/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/11/2015
Appointment of Mrs Karen Post Rowe as a director on 2015-11-17
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon19/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon04/06/2010
Director's details changed for David Charles Rowe on 2010-05-27
dot icon13/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 27/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon04/06/2008
Return made up to 27/05/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Return made up to 27/05/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon21/06/2006
Return made up to 27/05/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/06/2005
Return made up to 27/05/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/06/2004
Return made up to 27/05/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon05/06/2003
Return made up to 27/05/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon15/06/2002
Return made up to 27/05/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon04/07/2001
Return made up to 27/05/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-07-31
dot icon01/06/2000
Return made up to 27/05/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-07-31
dot icon18/06/1999
Return made up to 27/05/99; full list of members
dot icon17/08/1998
Accounting reference date extended from 31/05/99 to 31/07/99
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
New secretary appointed
dot icon29/06/1998
New director appointed
dot icon25/06/1998
Registered office changed on 25/06/98 from: unit 2 enterprise court rankine road basingstoke hants RG24 0GE
dot icon25/06/1998
Ad 27/05/98--------- £ si 100@1=100 £ ic 2/102
dot icon27/05/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
378.91K
-
0.00
196.81K
-
2022
11
419.05K
-
0.00
202.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/05/1998 - 26/05/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/05/1998 - 26/05/1998
67500
Mrs Karen Post Rowe
Director
16/11/2015 - 30/07/2018
-
Mr David Charles Rowe
Director
26/05/1998 - 30/07/2018
-
Pinchin, Ross Matthew
Director
01/08/2018 - Present
23

Persons with Significant Control

3
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 BRITTEX ENGINEERING LIMITED

BRITTEX ENGINEERING LIMITED is an(a) Active company incorporated on 27/05/1998 with the registered office located at Progressive Technology, Hambridge Lane, Newbury RG14 5TS. 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 BRITTEX ENGINEERING LIMITED?

toggle

BRITTEX ENGINEERING LIMITED is currently Active. It was registered on 27/05/1998 .

Where is BRITTEX ENGINEERING LIMITED located?

toggle

BRITTEX ENGINEERING LIMITED is registered at Progressive Technology, Hambridge Lane, Newbury RG14 5TS.

What does BRITTEX ENGINEERING LIMITED do?

toggle

BRITTEX ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for BRITTEX ENGINEERING LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-13 with no updates.