Company Information for ENGINEERING PRODUCTIONS (PUDSEY) LIMITED
CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS,
|
Company Registration Number
02092141
Private Limited Company
Active |
Company Name | |
---|---|
ENGINEERING PRODUCTIONS (PUDSEY) LIMITED | |
Legal Registered Office | |
CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS Other companies in BD1 | |
Company Number | 02092141 | |
---|---|---|
Company ID Number | 02092141 | |
Date formed | 1987-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB557077910 |
Last Datalog update: | 2024-01-09 06:52:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED | CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS | Active | Company formed on the 1943-12-14 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA HELEN SWALLOW |
||
HANNAH LOUISE SWALLOW |
||
JAMES LAWRENCE SWALLOW |
||
PATRICIA HELEN SWALLOW |
||
STEVEN SWALLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH SWALLOW |
Director | ||
MICHAEL SWALLOW |
Company Secretary | ||
MICHAEL SWALLOW |
Director | ||
PATRICIA SWALLOW |
Company Secretary | ||
MICHAEL SWALLOW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYBE SAILING YOUTH INITIATIVE | Director | 2017-12-12 | CURRENT | 2015-03-02 | Active | |
MIDDLETON BROTHERS (PUDSEY) LIMITED | Director | 2017-12-12 | CURRENT | 1945-04-05 | Active - Proposal to Strike off | |
MAYBE SAILING LIMITED | Director | 2017-08-24 | CURRENT | 2017-06-09 | Active | |
SIDETARGET LIMITED | Director | 2017-08-24 | CURRENT | 1988-03-28 | Active | |
WINGGLIDER HOLDINGS LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
DINE ZONE LTD | Director | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2017-04-04 | |
ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED | Director | 2012-12-13 | CURRENT | 1943-12-14 | Active | |
WINGGLIDER LIMITED | Director | 2003-05-15 | CURRENT | 1996-06-18 | Active | |
ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED | Director | 2012-04-05 | CURRENT | 1943-12-14 | Active | |
MIDDLETON BROTHERS (PUDSEY) LIMITED | Director | 2012-04-05 | CURRENT | 1945-04-05 | Active - Proposal to Strike off | |
WINGGLIDER LIMITED | Director | 1998-11-19 | CURRENT | 1996-06-18 | Active | |
SIDETARGET LIMITED | Director | 1991-08-14 | CURRENT | 1988-03-28 | Active | |
MAYBE SAILING YOUTH INITIATIVE | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
WINGGLIDER LIMITED | Director | 1998-11-19 | CURRENT | 1996-06-18 | Active | |
ENGINEERING PRODUCTIONS (PUDSEY) 1987 LIMITED | Director | 1991-12-31 | CURRENT | 1943-12-14 | Active | |
MIDDLETON BROTHERS (PUDSEY) LIMITED | Director | 1991-12-31 | CURRENT | 1945-04-05 | Active - Proposal to Strike off | |
SIDETARGET LIMITED | Director | 1991-08-14 | CURRENT | 1988-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Lawrence Swallow on 2020-07-21 | |
CH01 | Director's details changed for Mr Steven Swallow on 2020-03-25 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Engineering Productions (Pudsey) 1987 Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF JAMES LAWRENCE SWALLOW AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr James Lawrence Swallow on 2015-12-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM 32-34 North Parade Bradford West Yorkshire BD1 3HZ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/04/13 | |
AP01 | DIRECTOR APPOINTED MR JAMES LAWRENCE SWALLOW | |
AP01 | DIRECTOR APPOINTED HANNAH LOUISE SWALLOW | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SWALLOW | |
AP01 | DIRECTOR APPOINTED PATRICIA HELEN SWALLOW | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM WESTOVER WORKS WATERLOO ROAD PUDSEY LS28 8DE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SWALLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWALLOW | |
AP03 | SECRETARY APPOINTED PATRICIA HELEN SWALLOW | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 31/03/92 | |
123 | £ NC 100/100000 31/03/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERING PRODUCTIONS (PUDSEY) LIMITED
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as ENGINEERING PRODUCTIONS (PUDSEY) LIMITED are:
THYSSENKRUPP ENCASA LIMITED | £ 704,546 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 617,743 |
JACKSON LIFT SERVICES LIMITED | £ 163,747 |
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED | £ 127,905 |
RIPPONDEN 7 LIMITED | £ 121,810 |
AXIS ELEVATORS LIMITED | £ 105,416 |
TRIANGLE LIFT SERVICES LIMITED | £ 78,353 |
INDEPENDENT LIFT SERVICES LIMITED | £ 69,212 |
LEISURE MAINTENANCE SERVICES LIMITED | £ 65,108 |
EXTRA MECH (SERVICES) LIMITED | £ 59,781 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Workshop and Premises | UNIT ADJ CARLISLE CAR & COMMERCIALS CARLISLE ROAD PUDSEY LS28 8LN | 11,750 | 31/01/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |