Company NameBrady Engineering Consultants Limited
Company StatusDissolved
Company Number02865758
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Brady
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(same day as company formation)
RoleEngineering Consultancy
Country of ResidenceEngland
Correspondence AddressC/O Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameVivien Brady
NationalityBritish
StatusClosed
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Beaconsfield Park
Ludlow
SY8 4LY
Wales
Director NameMrs Vivien Brady
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 19 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitebradyengineering.co.uk
Email address[email protected]
Telephone0161 7988963
Telephone regionManchester

Location

Registered AddressC/O Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1David Brady
80.00%
Ordinary
20 at £1Vivien Brady
20.00%
Ordinary A

Financials

Year2014
Net Worth£92,215
Cash£39,833
Current Liabilities£55,022

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
8 October 2015Appointment of Mrs Vivien Brady as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mrs Vivien Brady as a director on 8 October 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 November 2012Director's details changed for David Brady on 1 May 2012 (2 pages)
14 November 2012Secretary's details changed for Vivien Brady on 1 May 2012 (2 pages)
14 November 2012Secretary's details changed for Vivien Brady on 1 May 2012 (2 pages)
14 November 2012Director's details changed for David Brady on 1 May 2012 (2 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 December 2009Director's details changed for David Brady on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 November 2008Return made up to 25/10/08; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from red hill house hope street saltney chester CH4 8BU (1 page)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 February 2008Return made up to 25/10/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 December 2006Return made up to 25/10/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 February 2006Return made up to 25/10/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 February 2005Return made up to 25/10/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 October 2003Return made up to 25/10/03; full list of members (6 pages)
4 May 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
8 November 2002Return made up to 25/10/02; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
24 January 2002Return made up to 25/10/01; full list of members (6 pages)
19 December 2001Resolutions
  • RES13 ‐ Division of shares 24/08/01
(1 page)
28 June 2001Accounts for a small company made up to 30 November 2000 (8 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page)
9 November 2000Return made up to 25/10/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 November 1999Return made up to 25/10/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 October 1998Registered office changed on 29/10/98 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page)
29 October 1998Return made up to 25/10/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 November 1997 (4 pages)
12 May 1998Registered office changed on 12/05/98 from: victoria house 34 wellgate clitheroe lancashire BD7 2DP (1 page)
27 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Accounts for a small company made up to 30 November 1996 (4 pages)
25 October 1996Return made up to 25/10/96; no change of members (4 pages)
28 July 1996Registered office changed on 28/07/96 from: first floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
22 January 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 October 1995Return made up to 25/10/95; no change of members (4 pages)