ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00384371

Incorporation date

14/12/1943

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1943)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon27/01/2025
Director's details changed for Ms Hannah Louise Swallow on 2023-11-06
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Resolutions
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon05/02/2024
Change of share class name or designation
dot icon05/02/2024
Change of share class name or designation
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Change of share class name or designation
dot icon01/02/2023
Change of share class name or designation
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Cessation of Patricia Helen Swallow as a person with significant control on 2022-04-05
dot icon01/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Change of share class name or designation
dot icon12/07/2021
Memorandum and Articles of Association
dot icon12/07/2021
Resolutions
dot icon09/07/2021
Particulars of variation of rights attached to shares
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/07/2020
Director's details changed for Mr James Lawrence Swallow on 2020-07-21
dot icon23/07/2020
Director's details changed for Mr James Lawrence Swallow on 2020-07-21
dot icon02/06/2020
Change of details for Mr Steven Swallow as a person with significant control on 2020-03-25
dot icon21/05/2020
Director's details changed for Mr Steven Swallow on 2020-03-25
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/10/2018
Satisfaction of charge 3 in full
dot icon11/10/2018
Satisfaction of charge 2 in full
dot icon11/10/2018
Satisfaction of charge 1 in full
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon16/01/2018
Cessation of Hannah Louise Swallow as a person with significant control on 2016-04-06
dot icon16/01/2018
Cessation of James Lawrence Swallow as a person with significant control on 2016-04-06
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Second filing of AP01 previously delivered to Companies House
dot icon02/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/02/2016
Director's details changed for Mr James Lawrence Swallow on 2015-12-31
dot icon17/02/2016
Director's details changed for Mr Steven Swallow on 2015-12-31
dot icon17/02/2016
Secretary's details changed for Patricia Helen Swallow on 2015-12-31
dot icon17/02/2016
Director's details changed for Patricia Helen Swallow on 2015-12-31
dot icon17/02/2016
Director's details changed for Hannah Louise Swallow on 2015-12-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2015-07-16
dot icon13/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/04/2013
Resolutions
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Appointment of Patricia Helen Swallow as a director
dot icon21/12/2012
Appointment of Mr James Lawrence Swallow as a director
dot icon21/12/2012
Appointment of Hannah Louise Swallow as a director on 2012-12-13
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Termination of appointment of Keith Swallow as a director
dot icon25/05/2012
Purchase of own shares.
dot icon12/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr Keith Swallow on 2010-02-01
dot icon08/03/2011
Director's details changed for Mr Steven Swallow on 2010-02-01
dot icon08/03/2011
Secretary's details changed for Patricia Helen Swallow on 2010-02-01
dot icon23/02/2011
Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 2011-02-23
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Director's details changed for Mr Steven Swallow on 2010-06-30
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Registered office address changed from Westover Works Waterloo Road Pudsey LS28 8DE on 2009-11-12
dot icon12/11/2009
Appointment of Patricia Helen Swallow as a secretary
dot icon12/11/2009
Termination of appointment of Michael Swallow as a secretary
dot icon12/11/2009
Termination of appointment of Michael Swallow as a director
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon23/12/2008
Return made up to 31/12/07; full list of members
dot icon23/12/2008
Return made up to 31/12/06; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
Secretary resigned
dot icon04/03/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/01/2004
Resolutions
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon21/02/2002
Director resigned
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon05/02/2002
Director resigned
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon27/02/1998
Return made up to 31/12/97; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon01/04/1996
Return made up to 31/12/95; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/03/1995
Return made up to 31/12/94; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/01/1994
Return made up to 31/12/93; no change of members
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon06/05/1992
Group accounts for a small company made up to 1991-03-31
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon21/08/1991
Group accounts for a small company made up to 1990-03-31
dot icon14/02/1991
Return made up to 31/12/90; no change of members
dot icon25/05/1990
Accounts for a small company made up to 1989-03-31
dot icon26/04/1990
Return made up to 31/12/89; full list of members
dot icon14/07/1989
Accounts for a small company made up to 1988-03-31
dot icon14/07/1989
Return made up to 31/12/88; full list of members
dot icon04/08/1988
Registered office changed on 04/08/88 from: carlisle road pudsey yorkshire
dot icon04/08/1988
Return made up to 31/12/87; full list of members
dot icon07/07/1988
Accounts for a small company made up to 1987-03-31
dot icon30/03/1988
Director resigned
dot icon05/05/1987
Certificate of change of name
dot icon21/02/1987
Accounts for a small company made up to 1986-03-31
dot icon21/02/1987
Return made up to 31/12/86; full list of members
dot icon19/02/1987
Director resigned
dot icon13/06/1986
Accounts for a small company made up to 1985-03-31
dot icon29/03/1985
Accounts made up to 1984-03-31
dot icon13/08/1984
Accounts made up to 1983-03-31
dot icon23/05/1984
Accounts made up to 1982-03-31
dot icon18/02/1982
Accounts made up to 1981-03-31
dot icon22/01/1982
Accounts made up to 1980-03-31
dot icon21/08/1979
Accounts made up to 1979-03-31
dot icon30/07/1979
Accounts made up to 1978-03-31
dot icon19/05/1978
Accounts made up to 1977-03-31
dot icon01/02/1978
Accounts made up to 1976-03-31
dot icon18/08/1976
Accounts made up to 1975-03-31
dot icon12/10/1953
Certificate of change of name
dot icon14/12/1943
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
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.30M
-
0.00
728.00
-
2022
0
2.25M
-
0.00
876.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, Patricia Helen
Director
05/04/2012 - Present
10
Swallow, James Lawrence
Director
13/12/2012 - Present
11
Ruzic, Hannah Louise
Director
13/12/2012 - Present
1

Persons with Significant Control

5
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 ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED

ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED is an(a) Active company incorporated on 14/12/1943 with the registered office located at Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NS. 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 ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED?

toggle

ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED is currently Active. It was registered on 14/12/1943 .

Where is ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED located?

toggle

ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED is registered at Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NS.

What does ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED do?

toggle

ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-30.