BRITISH POLAR ENGINES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
BRITISH POLAR ENGINES LIMITED is a Private Limited Company from GLASGOW and has the status: In Administration.
BRITISH POLAR ENGINES LIMITED was incorporated 97 years ago on 09/04/1927 and has the registered number: SC014560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
BRITISH POLAR ENGINES LIMITED was incorporated 97 years ago on 09/04/1927 and has the registered number: SC014560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
BRITISH POLAR ENGINES LIMITED - GLASGOW
This company is listed in the following categories:
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 | 30/06/2022 |
Registered Office
2 BOTHWELL STREET
GLASGOW
G2 6LU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2021 | 23/09/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICHOLAS MARKS | Secretary | 2020-08-04 | CURRENT | ||
MR NICHOLAS CECIL MARKS | Jul 1967 | British | Director | 2021-08-06 | CURRENT |
MR ALEXANDER MARKS | Mar 1988 | British | Director | 2022-02-14 | CURRENT |
MR STEWART DAVIS | British | Director | RESIGNED | ||
MR STEWART DAVIS | British | Secretary | 2007-03-01 UNTIL 2007-09-07 | RESIGNED | |
WENDY JANE DUCKERT-HILL | Mar 1965 | British | Director | 2021-06-29 UNTIL 2022-02-08 | RESIGNED |
MR RUPERT ANTHONY PEARCE GOULD | Jun 1951 | British | Director | 2000-06-15 UNTIL 2020-08-04 | RESIGNED |
IAIN EDWARD MCLULLICH | British | Secretary | RESIGNED | ||
IAIN EDWARD MCLULLICH | British | Director | RESIGNED | ||
WILLIAM GIRDWOOD | Feb 1974 | British | Director | 2014-12-18 UNTIL 2018-01-25 | RESIGNED |
KIRSTEN MARY HILL | Apr 1964 | British | Director | 2003-01-31 UNTIL 2003-11-10 | RESIGNED |
MR NICHOLAS CECIL MARKS | Jul 1967 | British | Director | 2020-08-04 UNTIL 2020-08-04 | RESIGNED |
MR COLIN LAURENCE WEINBERG | May 1949 | British | Director | 2003-01-31 UNTIL 2020-08-04 | RESIGNED |
THE HONOURABLE JONATHAN HUGH DAVIES | Jan 1944 | British | Director | 2000-05-31 UNTIL 2001-01-09 | RESIGNED |
JAMES FERGUSON DUNCAN | Apr 1964 | British | Director | 2013-02-07 UNTIL 2015-09-30 | RESIGNED |
MR KEVIN JOHN COFFEY | Jan 1955 | British | Director | 2020-08-04 UNTIL 2021-06-29 | RESIGNED |
MR STEPHEN JOHN COCKBURN | Jan 1940 | British | Director | 2003-01-28 UNTIL 2015-09-29 | RESIGNED |
MR DAVID ANTHONY HOWARD BROWN | May 1953 | British | Director | 2003-01-27 UNTIL 2014-09-18 | RESIGNED |
MR MICHAEL JAMES BARRY | May 1944 | British | Director | RESIGNED | |
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-09-10 UNTIL 2016-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mewa Industrial Holdings Limited | 2020-08-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Associated British Engineering Plc | 2016-04-06 - 2020-08-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2020-12-02 | 30-09-2020 | 181,415 Cash 65,142 equity |