BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0TH

Company number 01893151
Status Active
Incorporation Date 7 March 1985
Company Type Private Limited Company
Address JET ENGINEERING, DITTON ROAD, WIDNES, CHESHIRE, WA8 0TH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Thomas John Kennedy as a director on 1 December 2016; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED are www.broughtonmechanicalcivilengineering.co.uk, and www.broughton-mechanical-civil-engineering.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty years and seven months. Broughton Mechanical Civil Engineering Limited is a Private Limited Company. The company registration number is 01893151. Broughton Mechanical Civil Engineering Limited has been working since 07 March 1985. The present status of the company is Active. The registered address of Broughton Mechanical Civil Engineering Limited is Jet Engineering Ditton Road Widnes Cheshire Wa8 0th. The company`s financial liabilities are £1275.69k. It is £88.86k against last year. The cash in hand is £1275.7k. It is £81.12k against last year. And the total assets are £1993.31k, which is £47.44k against last year. KENNEDY, Thomas John is a Director of the company. KERMODE, Derek Raymond is a Director of the company. MARTIN, David is a Director of the company. Secretary BRADSHAW, David Walter has been resigned. Secretary MARTIN, David has been resigned. Director BRADSHAW, David Walter has been resigned. Director DUDLEY, Raymond John has been resigned. Director ELLIS, Gordon Brookes has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


broughton mechanical & civil engineering Key Finiance

LIABILITIES £1275.69k
+7%
CASH £1275.7k
+6%
TOTAL ASSETS £1993.31k
+2%
All Financial Figures

Current Directors

Director
KENNEDY, Thomas John
Appointed Date: 01 December 2016
52 years old

Director
KERMODE, Derek Raymond
Appointed Date: 01 September 2006
61 years old

Director
MARTIN, David

74 years old

Resigned Directors

Secretary
BRADSHAW, David Walter
Resigned: 07 April 2006

Secretary
MARTIN, David
Resigned: 16 November 2009
Appointed Date: 07 April 2006

Director
BRADSHAW, David Walter
Resigned: 07 April 2006
81 years old

Director
DUDLEY, Raymond John
Resigned: 30 June 2016
Appointed Date: 01 January 1999
74 years old

Director
ELLIS, Gordon Brookes
Resigned: 22 October 1998
78 years old

Persons With Significant Control

David Martin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED Events

07 Dec 2016
Appointment of Mr Thomas John Kennedy as a director on 1 December 2016
01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
08 Jul 2016
Termination of appointment of Raymond John Dudley as a director on 30 June 2016
03 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 80 more events
10 Jun 1987
Registered office changed on 10/06/87 from: fernden house chapel lane stockton heath warrington WA4 6LL

03 Apr 1987
Return made up to 31/08/86; full list of members

30 Jan 1987
New director appointed

04 Jan 1987
Accounting reference date extended from 31/03 to 31/08

07 Mar 1985
Incorporation

BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED Charges

29 September 1992
Credit agreement
Delivered: 7 October 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance see 395 c 7/10 for…
20 September 1991
A credit agreement
Delivered: 8 October 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All of the company's right title and interest in and to all…
16 October 1990
Credit agreement
Delivered: 25 October 1990
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…