TWINBRIDGE ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

TWINBRIDGE ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05251072

Incorporation date

05/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05251072 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 05251072 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mr Anthony Logan changed to 05251072 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Anthony Logan changed to 05251072 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon04/06/2021
Registered office address changed from Langley Road Burscough Industrial Estate Burscough Lancashire L40 8JR to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-06-04
dot icon02/06/2021
Notification of Anthony Logan as a person with significant control on 2021-05-26
dot icon02/06/2021
Cessation of Christopher Brewer as a person with significant control on 2021-05-26
dot icon02/06/2021
Termination of appointment of Christopher Brewer as a secretary on 2021-05-26
dot icon02/06/2021
Termination of appointment of Christopher Brewer as a director on 2021-05-26
dot icon02/06/2021
Appointment of Mr Anthony Logan as a director on 2021-05-26
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon16/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon26/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Change of details for Mr Christopher Brewer as a person with significant control on 2018-10-24
dot icon24/10/2018
Termination of appointment of Dale Andrew Errock as a director on 2018-10-24
dot icon13/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon14/10/2015
Director's details changed for Dale Andrew Errock on 2015-10-05
dot icon14/10/2015
Secretary's details changed for Christopher Brewer on 2015-10-05
dot icon14/10/2015
Director's details changed for Christopher Brewer on 2015-10-05
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2012
Annual return made up to 2011-10-05 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Registered office address changed from Langley Place Burscough Industrial Estate Burscough Lancashire L40 8JS on 2010-07-19
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon20/10/2009
Director's details changed for Christopher Brewer on 2009-10-05
dot icon20/10/2009
Director's details changed for Dale Andrew Errock on 2009-10-05
dot icon10/10/2008
Return made up to 05/10/08; full list of members
dot icon10/10/2008
Director and secretary's change of particulars / christopher brewer / 05/10/2008
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/10/2007
Return made up to 05/10/07; full list of members
dot icon27/07/2007
Registered office changed on 27/07/07 from: thomas house meadowcroft business park pope lane, whitestake, preston lancashire PR4 4AZ
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 05/10/06; full list of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: langley place burscough industrial estate ormskirk lancashire L40 8JS
dot icon05/08/2006
Particulars of mortgage/charge
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 05/10/05; full list of members
dot icon21/07/2005
Ad 06/10/04--------- £ si 19@1=19 £ ic 1/20
dot icon21/07/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon19/05/2005
Registered office changed on 19/05/05 from: 32 eavesdale skelmersdale lancashire WN86AU
dot icon03/02/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon05/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
05/10/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
30/12/2019
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Logan, Anthony
Director
26/05/2021 - Present
74
Brewer, Christopher
Director
05/10/2004 - 26/05/2021
4
Errock, Dale Andrew
Director
05/10/2004 - 24/10/2018
1
Brewer, Christopher
Secretary
05/10/2004 - 26/05/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About TWINBRIDGE ENGINEERING COMPANY LIMITED

TWINBRIDGE ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 05/10/2004 with the registered office located at 4385, 05251072 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 TWINBRIDGE ENGINEERING COMPANY LIMITED?

toggle

TWINBRIDGE ENGINEERING COMPANY LIMITED is currently Active. It was registered on 05/10/2004 .

Where is TWINBRIDGE ENGINEERING COMPANY LIMITED located?

toggle

TWINBRIDGE ENGINEERING COMPANY LIMITED is registered at 4385, 05251072 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does TWINBRIDGE ENGINEERING COMPANY LIMITED do?

toggle

TWINBRIDGE ENGINEERING COMPANY LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for TWINBRIDGE ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 05251072 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.