BROUGH SUPERIOR ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-06-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

07/08/237 August 2023 Registered office address changed from 312 Lillie Road Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR HARLEY DAVID JAMES UPHAM

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY FINACIAL CONSULTANTS (JERSEY) LIMITED

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ARMSTRONG

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HALL

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR VINCENT HENDERSON UPHAM

View Document

31/12/1931 December 2019 SECRETARY APPOINTED MR MARK UPHAM

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 25 LEITH MANSIONS GRANTULLY ROAD LONDON W9 1LQ ENGLAND

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINACIAL CONSULTANTS (JERSEY) LIMITED / 01/06/2017

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JOHN RAYMOND WOOD

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ANDREW PAUL TAYLOR

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HALL / 01/06/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ARMSTRONG / 01/06/2017

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ARMSTRONG / 01/06/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 312 LILLIE ROAD LONDON SW6 7PS ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM YORK HOUSE COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 PREVEXT FROM 05/04/2015 TO 30/06/2015

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR DAVID CHARLES SHARP

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR LAURENCE ARMSTRONG

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MRS SUSAN MARY HALL

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR BROUGH SUPERIOR MOTORCYCLES LIMITED

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK UPHAM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK UPHAM / 09/02/2015

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM WEST WINDS CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7LE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK UPHAM / 01/01/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR MARK UPHAM

View Document

07/02/117 February 2011 CORPORATE DIRECTOR APPOINTED BROUGH SUPERIOR MOTORCYCLES LIMITED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN HALL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ARMSTRONG

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SHARP / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HALL / 02/03/2010

View Document

03/03/103 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ARMSTRONG / 02/03/2010

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINACIAL CONSULTANTS (JERSEY) LIMITED / 02/03/2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

20/01/1020 January 2010 PREVSHO FROM 30/04/2009 TO 05/04/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DAVID CHARLES SHARP

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARD

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPH CARD

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED LAURENCE ARMSTRONG

View Document

20/05/0820 May 2008 SECRETARY APPOINTED FINACIAL CONSULTANTS (JERSEY) LIMITED

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED SUSAN MARY HALL

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 12 BRACKEN WALK TONBRIDGE KENT TN10 3LF

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: COTSWOLD MOTOR MUSEUM THE OLD MILL BOURTON-ON-THE-WATER GLOUCESTERSHIRE GL54 2BY

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

07/02/947 February 1994 EXEMPTION FROM APPOINTING AUDITORS 18/01/94

View Document

26/02/9326 February 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 REGISTERED OFFICE CHANGED ON 07/05/87 FROM: HART HOUSE HARTLEY WINTNEY HAMPSHIRE RG27 8PE

View Document

05/05/875 May 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

01/01/871 January 1987

View Document

30/04/8630 April 1986 RETURN MADE UP TO 17/01/86; FULL LIST OF MEMBERS

View Document

11/11/8311 November 1983 ANNUAL RETURN MADE UP TO 11/02/83

View Document

11/11/8311 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

05/11/825 November 1982 ANNUAL RETURN MADE UP TO 11/02/82

View Document

01/05/521 May 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company