Company NameBracon Engineering Limited
DirectorMathew John Berkeley Viney
Company StatusActive
Company Number06111118
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Previous NameBrookson (5853K) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathew John Berkeley Viney
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Avenue
Fleet
Hampshire
GU51 3BJ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Aileen Ruth Viney
50.00%
Ordinary A
1 at £1Mr Matthew Viney
50.00%
Ordinary

Financials

Year2014
Net Worth£79,168
Cash£105,696
Current Liabilities£30,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 December 2020Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020 (1 page)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2020Notification of Aileen Viney as a person with significant control on 9 November 2017 (2 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Notification of Matthew Viney as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Matthew Viney as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Director's details changed for Mr Mathew John Berkeley Viney on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Mathew John Berkeley Viney on 22 July 2011 (2 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
6 May 2008Ad 07/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 May 2008Ad 07/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 April 2008Company name changed brookson (5853K) LIMITED\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed brookson (5853K) LIMITED\certificate issued on 22/04/08 (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)