BRAND MECHANICAL ENGINEERING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 5TH

Company number 05268468
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address 25 WAINWRIGHT STREET, ASTON, BIRMINGHAM, B6 5TH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of BRAND MECHANICAL ENGINEERING LIMITED are www.brandmechanicalengineering.co.uk, and www.brand-mechanical-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Birmingham New Street Rail Station is 1.7 miles; to Blake Street Rail Station is 7.4 miles; to Bloxwich Rail Station is 9.9 miles; to Bloxwich North Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Mechanical Engineering Limited is a Private Limited Company. The company registration number is 05268468. Brand Mechanical Engineering Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Brand Mechanical Engineering Limited is 25 Wainwright Street Aston Birmingham B6 5th. . ADAMS, Tracey Ann is a Secretary of the company. ADAMS, Brian is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Machining".


Current Directors

Secretary
ADAMS, Tracey Ann
Appointed Date: 25 October 2004

Director
ADAMS, Brian
Appointed Date: 25 October 2004
70 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Director
UK DIRECTORS LTD
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Persons With Significant Control

Mr Brian Adams
Notified on: 25 October 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRAND MECHANICAL ENGINEERING LIMITED Events

09 Nov 2016
Confirmation statement made on 25 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 26 more events
22 Nov 2004
New director appointed
22 Nov 2004
Registered office changed on 22/11/04 from: kemp house 152-160 city road london EC1V 2NX
29 Oct 2004
Director resigned
29 Oct 2004
Secretary resigned
25 Oct 2004
Incorporation

BRAND MECHANICAL ENGINEERING LIMITED Charges

25 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
18 April 2005
Agreement
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
3 March 2005
Debenture
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…