British Engines (Uk) Limited

DataGardener
british engines (uk) limited
live
Small

British Engines (uk) Limited

07159418Private Limited With Share Capital

11 Glasshouse Street, St Peters, Newcastle Upon Tyne, NE61BS
Incorporated

16/02/2010

Company Age

16 years

Directors

5

Employees

73

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

British Engines (uk) Limited (07159418) is a private limited with share capital incorporated on 16/02/2010 (16 years old) and registered in newcastle upon tyne, NE61BS. The company operates under SIC code 70100 - activities of head offices.

British engines (uk) limited is a company based out of 11 glasshouse street st peters, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 70100
Small
Incorporated 16/02/2010
NE61BS
73 employees

Financial Overview

Total Assets

£82.99M

Liabilities

£66.33M

Net Assets

£16.65M

Turnover

£5.09M

Cash

£279.9K

Key Metrics

73

Employees

5

Directors

5

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-07-2025
Legacy
Category:Accounts
Date:10-07-2025
Legacy
Category:Other
Date:10-07-2025
Legacy
Category:Other
Date:10-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-07-2024
Legacy
Category:Accounts
Date:15-07-2024
Legacy
Category:Other
Date:15-07-2024
Legacy
Category:Other
Date:15-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-07-2023
Legacy
Category:Accounts
Date:18-07-2023
Legacy
Category:Other
Date:18-07-2023
Legacy
Category:Other
Date:18-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2023
Memorandum Articles
Category:Incorporation
Date:13-02-2023
Resolution
Category:Resolution
Date:13-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2018
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:21-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2015
Capital Allotment Shares
Category:Capital
Date:26-06-2015
Resolution
Category:Resolution
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Move Registers To Sail Company
Category:Address
Date:19-12-2013
Change Sail Address Company
Category:Address
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2012
Legacy
Category:Mortgage
Date:17-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Termination Director Company With Name
Category:Officers
Date:30-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Capital Allotment Shares
Category:Capital
Date:13-05-2010
Resolution
Category:Resolution
Date:13-05-2010
Resolution
Category:Resolution
Date:12-05-2010
Legacy
Category:Mortgage
Date:11-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-02-2010
Incorporation Company
Category:Incorporation
Date:16-02-2010

Innovate Grants

1

This company received a grant of £170183.2 for Hand Sanitisation For Deployment In High Pedestrian Flow Areas. The project started on 01/10/2020 and ended on 31/05/2021.

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/07/2026
Filing Date09/07/2025
Latest Accounts01/11/2024

Trading Addresses

11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE61BSRegistered
Q6 Quorum Business Park Benton Lane, Newcastle-Upon-Tyne, Tyne And Wear, NE128BT

Contact