Company number 01420041
Status Active
Incorporation Date 15 May 1979
Company Type Private Limited Company
Address BENNER ROAD, WARDENTREE LANE INDUSTRIAL EST, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3TZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NEIL BROWN ENGINEERING LIMITED are www.neilbrownengineering.co.uk, and www.neil-brown-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Neil Brown Engineering Limited is a Private Limited Company.
The company registration number is 01420041. Neil Brown Engineering Limited has been working since 15 May 1979.
The present status of the company is Active. The registered address of Neil Brown Engineering Limited is Benner Road Wardentree Lane Industrial Est Pinchbeck Spalding Lincolnshire Pe11 3tz. . BROWN, Fiona is a Secretary of the company. BROWN, Fiona is a Director of the company. Secretary BALSER, Deborah Susan has been resigned. Secretary BROWN, Derek Neil has been resigned. Secretary BROWN, Derek Neil has been resigned. Secretary FOREMAN, Roy has been resigned. Director BROWN, Derek Neil has been resigned. Director BROWN, Matthew has been resigned. Director FOREMAN, Roy has been resigned. Director HONDA, Aiko has been resigned. Director HONDA, Hirotoshi has been resigned. Director IWASAKI, Takayuri has been resigned. Director KATSUMATA, Satoshi has been resigned. Director KIMURA, Masao has been resigned. Director NAGAOSA, Shin, Dr has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".
Current Directors
Resigned Directors
Secretary
FOREMAN, Roy
Resigned: 21 September 2001
Appointed Date: 14 March 1995
Director
BROWN, Matthew
Resigned: 08 March 2011
Appointed Date: 05 April 2008
37 years old
Director
HONDA, Aiko
Resigned: 10 February 2004
Appointed Date: 19 March 2001
79 years old
Director
HONDA, Hirotoshi
Resigned: 10 February 2004
Appointed Date: 14 March 1995
83 years old
Director
IWASAKI, Takayuri
Resigned: 11 January 2000
Appointed Date: 14 March 1995
83 years old
Director
KIMURA, Masao
Resigned: 11 January 2000
Appointed Date: 14 March 1995
88 years old
Director
NAGAOSA, Shin, Dr
Resigned: 25 July 2006
Appointed Date: 10 February 2004
77 years old
Persons With Significant Control
Mr Matthew Neil Brown
Notified on: 20 August 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Fiona Jayne Brown
Notified on: 20 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEIL BROWN ENGINEERING LIMITED Events
09 Nov 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 103 more events
14 Jan 1984
Accounts made up to 31 March 1983
18 Jun 1983
Accounts made up to 31 March 1982
09 Oct 1981
Accounts made up to 31 March 1981
21 Oct 1980
Accounts made up to 31 March 1980
15 May 1979
Incorporation
31 December 2013
Charge code 0142 0041 0003
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Fiona Brown
Description: Notification of addition to or amendment of charge…
31 March 2008
Debenture
Delivered: 15 April 2008
Status: Satisfied
on 7 January 2014
Persons entitled: Derek Neil Brown
Description: Fixed and floating charge over all property and assets…
10 January 1989
Fixed and floating charge
Delivered: 16 January 1989
Status: Satisfied
on 7 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over. Undertaking and all…