BROUGH SUPERIOR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BROUGH SUPERIOR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00507506

Incorporation date

01/05/1952

Size

Micro Entity

Contacts

Registered address

Registered address

25 Leith Mansions Grantully Road, London W9 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1952)
dot icon13/06/2025
Micro company accounts made up to 2024-06-30
dot icon23/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon11/06/2024
Micro company accounts made up to 2023-06-30
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon07/08/2023
Registered office address changed from 312 Lillie Road Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 2023-08-07
dot icon27/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon20/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon04/04/2020
Micro company accounts made up to 2019-06-30
dot icon16/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon02/01/2020
Appointment of Mr Harley David James Upham as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Finacial Consultants (Jersey) Limited as a secretary on 2019-12-31
dot icon31/12/2019
Appointment of Mr Mark Upham as a secretary on 2019-12-31
dot icon31/12/2019
Termination of appointment of John Raymond Wood as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Susan Mary Hall as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Laurence Armstrong as a director on 2019-12-31
dot icon31/12/2019
Appointment of Mr Vincent Henderson Upham as a director on 2019-12-31
dot icon31/07/2019
Termination of appointment of Andrew Paul Taylor as a director on 2019-06-05
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon31/01/2018
Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ England to 312 Lillie Road Lillie Road London SW6 7PS on 2018-01-31
dot icon16/11/2017
Secretary's details changed for Finacial Consultants (Jersey) Limited on 2017-06-01
dot icon15/11/2017
Director's details changed for Mr Laurence Armstrong on 2017-06-01
dot icon15/11/2017
Appointment of Mr Andrew Paul Taylor as a director on 2017-06-13
dot icon15/11/2017
Appointment of Mr John Raymond Wood as a director on 2017-06-13
dot icon15/11/2017
Director's details changed for Mrs Susan Mary Hall on 2017-06-01
dot icon13/11/2017
Director's details changed for Mr Laurence Armstrong on 2017-06-01
dot icon13/11/2017
Termination of appointment of David Charles Sharp as a director on 2017-05-31
dot icon26/09/2017
Registered office address changed from 312 Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 2017-09-26
dot icon30/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon22/04/2016
Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 312 Lillie Road London SW6 7PS on 2016-04-22
dot icon27/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon22/12/2015
Previous accounting period extended from 2015-04-05 to 2015-06-30
dot icon16/11/2015
Appointment of Mr Laurence Armstrong as a director on 2015-11-10
dot icon16/11/2015
Appointment of Mrs Susan Mary Hall as a director on 2015-11-10
dot icon16/11/2015
Appointment of Mr David Charles Sharp as a director on 2015-11-10
dot icon13/11/2015
Termination of appointment of Brough Superior Motorcycles Limited as a director on 2015-11-10
dot icon13/11/2015
Termination of appointment of Mark Upham as a director on 2015-11-10
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Mark Upham on 2015-02-09
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon20/11/2014
Registered office address changed from West Winds Cupernham Lane Romsey Hampshire SO51 7LE to York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 2014-11-20
dot icon15/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mr Mark Upham on 2014-01-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon22/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon07/02/2011
Appointment of Mr Mark Upham as a director
dot icon07/02/2011
Appointment of Brough Superior Motorcycles Limited as a director
dot icon04/02/2011
Termination of appointment of David Sharp as a director
dot icon04/02/2011
Termination of appointment of Susan Hall as a director
dot icon04/02/2011
Termination of appointment of Laurence Armstrong as a director
dot icon03/11/2010
Accounts for a dormant company made up to 2010-04-05
dot icon03/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon03/03/2010
Director's details changed for Laurence Armstrong on 2010-03-02
dot icon03/03/2010
Director's details changed for David Charles Sharp on 2010-03-02
dot icon03/03/2010
Director's details changed for Susan Mary Hall on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Finacial Consultants (Jersey) Limited on 2010-03-02
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-05
dot icon20/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-04-05
dot icon11/02/2009
Return made up to 09/02/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon26/06/2008
Location of register of members
dot icon27/05/2008
Director appointed david charles sharp
dot icon23/05/2008
Appointment terminated director and secretary joseph card
dot icon23/05/2008
Appointment terminated director david card
dot icon20/05/2008
Secretary appointed finacial consultants (jersey) LIMITED
dot icon20/05/2008
Director appointed laurence armstrong
dot icon20/05/2008
Director appointed susan mary hall
dot icon19/05/2008
Registered office changed on 19/05/2008 from 19-21 swan street west malling kent ME19 6JU
dot icon20/02/2008
Return made up to 09/02/08; full list of members
dot icon12/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon14/03/2007
Return made up to 09/02/07; full list of members
dot icon23/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon06/11/2006
Director's particulars changed
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon02/03/2006
Return made up to 09/02/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon04/05/2005
Return made up to 09/02/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon06/05/2004
Return made up to 09/02/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/08/2003
Registered office changed on 15/08/03 from: 12 bracken walk tonbridge kent TN10 3LF
dot icon15/08/2003
Director resigned
dot icon15/08/2003
New director appointed
dot icon28/02/2003
Return made up to 09/02/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon21/02/2002
Return made up to 09/02/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon06/03/2001
Return made up to 27/02/01; full list of members
dot icon08/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon29/03/2000
Return made up to 27/02/00; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon31/03/1999
Return made up to 27/02/99; full list of members
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned;director resigned
dot icon16/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon12/02/1999
Registered office changed on 12/02/99 from: cotswold motor museum the old mill bourton-on-the-water gloucestershire GL54 2BY
dot icon12/02/1999
New secretary appointed;new director appointed
dot icon12/02/1999
New director appointed
dot icon27/02/1998
Return made up to 27/02/98; no change of members
dot icon12/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon05/03/1997
Return made up to 27/02/97; no change of members
dot icon09/05/1996
Accounts for a dormant company made up to 1996-04-30
dot icon02/03/1996
Return made up to 27/02/96; full list of members
dot icon03/07/1995
Accounts for a dormant company made up to 1995-04-30
dot icon03/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Accounts for a dormant company made up to 1994-04-30
dot icon09/03/1994
Return made up to 27/02/94; no change of members
dot icon01/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon07/02/1994
Resolutions
dot icon26/02/1993
Return made up to 27/02/93; full list of members
dot icon12/11/1992
Full accounts made up to 1992-04-30
dot icon03/06/1992
Accounts for a small company made up to 1991-04-30
dot icon29/05/1992
Return made up to 01/02/92; no change of members
dot icon21/06/1991
Full accounts made up to 1990-04-30
dot icon12/03/1991
Return made up to 01/02/91; no change of members
dot icon09/04/1990
Accounts for a small company made up to 1989-04-30
dot icon09/04/1990
Return made up to 27/02/90; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-04-30
dot icon07/03/1989
Return made up to 28/02/89; full list of members
dot icon06/05/1988
Full accounts made up to 1987-04-30
dot icon06/05/1988
Return made up to 29/03/88; full list of members
dot icon07/05/1987
Registered office changed on 07/05/87 from: hart house hartley wintney hampshire RG27 8PE
dot icon07/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1987
Declaration of satisfaction of mortgage/charge
dot icon05/05/1987
Full accounts made up to 1986-04-30
dot icon05/05/1987
Return made up to 16/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/04/1986
Return made up to 17/01/86; full list of members
dot icon11/11/1983
Annual return made up to 11/02/83
dot icon11/11/1983
Accounts made up to 1982-04-30
dot icon05/11/1982
Annual return made up to 11/02/82
dot icon01/05/1952
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
30/06/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
2.71K
-
0.00
-
-
2022
0
2.71K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upham, Vincent Henderson
Director
31/12/2019 - Present
2
Upham, Mark
Secretary
31/12/2019 - Present
-
Upham, Harley David James
Director
31/12/2019 - Present
1

Persons with Significant Control

1
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 BROUGH SUPERIOR ENGINEERING LIMITED

BROUGH SUPERIOR ENGINEERING LIMITED is an(a) Active company incorporated on 01/05/1952 with the registered office located at 25 Leith Mansions Grantully Road, London W9 1LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGH SUPERIOR ENGINEERING LIMITED?

toggle

BROUGH SUPERIOR ENGINEERING LIMITED is currently Active. It was registered on 01/05/1952 .

Where is BROUGH SUPERIOR ENGINEERING LIMITED located?

toggle

BROUGH SUPERIOR ENGINEERING LIMITED is registered at 25 Leith Mansions Grantully Road, London W9 1LQ.

What does BROUGH SUPERIOR ENGINEERING LIMITED do?

toggle

BROUGH SUPERIOR ENGINEERING LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BROUGH SUPERIOR ENGINEERING LIMITED?

toggle

The latest filing was on 13/06/2025: Micro company accounts made up to 2024-06-30.