BRUCE PICKLES ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRUCE PICKLES ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02528670

Incorporation date

07/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Kelvinbrook, Hurst Park, Molesey, Surrey KT8 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1990)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/10/2024
Confirmation statement made on 2024-09-07 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/10/2023
Confirmation statement made on 2023-09-07 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon29/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon07/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon08/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon07/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Stephen Phillip Butler on 2010-02-18
dot icon11/03/2010
Director's details changed for Mr Robert Paul Curtis on 2010-02-18
dot icon16/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/05/2009
Ad 31/03/09\gbp si 2@1=2\gbp ic 2/4\
dot icon15/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/03/2009
Return made up to 18/02/09; full list of members
dot icon28/05/2008
Return made up to 18/02/08; full list of members
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon27/03/2007
Return made up to 18/02/07; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/03/2006
Return made up to 18/02/06; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/04/2005
Return made up to 18/02/05; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/04/2004
Return made up to 18/02/04; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/03/2003
Return made up to 18/02/03; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/04/2002
Return made up to 18/02/02; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon06/04/2001
Return made up to 18/02/01; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon20/03/2000
Return made up to 18/02/00; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon25/03/1999
Return made up to 18/02/99; no change of members
dot icon29/06/1998
Particulars of mortgage/charge
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/04/1998
Return made up to 18/02/98; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon24/03/1997
Return made up to 18/02/97; full list of members
dot icon28/05/1996
Accounts for a small company made up to 1995-06-30
dot icon24/03/1996
Return made up to 18/02/96; no change of members
dot icon11/04/1995
Return made up to 18/02/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/03/1994
Return made up to 18/02/94; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-06-30
dot icon01/09/1993
Return made up to 07/08/93; no change of members
dot icon29/03/1993
Accounts for a small company made up to 1992-06-30
dot icon25/08/1992
Accounts for a small company made up to 1991-06-30
dot icon25/08/1992
Return made up to 07/08/92; no change of members
dot icon15/08/1991
Return made up to 07/08/91; full list of members
dot icon27/11/1990
Particulars of mortgage/charge
dot icon28/09/1990
Accounting reference date notified as 30/06
dot icon24/09/1990
Director resigned;new director appointed
dot icon24/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon21/09/1990
Memorandum and Articles of Association
dot icon18/09/1990
Certificate of change of name
dot icon18/09/1990
Certificate of change of name
dot icon14/09/1990
Registered office changed on 14/09/90 from: 2 baches st london N1 6UB
dot icon13/09/1990
Resolutions
dot icon07/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+486.94 % *

* during past year

Cash in Bank

£2,113.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.86K
-
0.00
22.30K
-
2022
5
3.72K
-
0.00
360.00
-
2023
5
4.17K
-
0.00
2.11K
-
2023
5
4.17K
-
0.00
2.11K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

4.17K £Ascended12.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11K £Ascended486.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRUCE PICKLES ENGINEERING LIMITED

BRUCE PICKLES ENGINEERING LIMITED is an(a) Active company incorporated on 07/08/1990 with the registered office located at 69 Kelvinbrook, Hurst Park, Molesey, Surrey KT8 9RY. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE PICKLES ENGINEERING LIMITED?

toggle

BRUCE PICKLES ENGINEERING LIMITED is currently Active. It was registered on 07/08/1990 .

Where is BRUCE PICKLES ENGINEERING LIMITED located?

toggle

BRUCE PICKLES ENGINEERING LIMITED is registered at 69 Kelvinbrook, Hurst Park, Molesey, Surrey KT8 9RY.

What does BRUCE PICKLES ENGINEERING LIMITED do?

toggle

BRUCE PICKLES ENGINEERING LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does BRUCE PICKLES ENGINEERING LIMITED have?

toggle

BRUCE PICKLES ENGINEERING LIMITED had 5 employees in 2023.

What is the latest filing for BRUCE PICKLES ENGINEERING LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.