Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bewick Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 24, 1995)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-12-31
Cash in hand£342 -24,004%
Net Worth£153,496 +4.74%
Liabilities£807,816 +46.53%
Fixed Assets£132,418 +44.11%
Trade Debtors£489,076 +30.22%
Total assets£983,602 +40.41%
Shareholder's funds£153,496 +4.74%
Total liabilities£807,816 +46.53%

Details

Company type Private Limited Company, Dissolved
Company Number 02127570
Record last updated Thursday, June 9, 2016 3:20:01 PM UTC
Official Address Care Of:Northpoint118 Pilgrim Street Newcastle Upon Tyne Wear Of:Northpoint Ne16sq Westgate
There are 39 companies registered at this street
Postal Code NE16SQ
Sector Manufacture of fluid power equipment

Charts

Visits

BEWICK ENGINEERING LIMITED (United Kingdom) Page visits 2024

Searches

BEWICK ENGINEERING LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jun 9, 2016 Final meetings Final meetings
Registry Aug 14, 2015 Liquidator's progress report Liquidator's progress report
Registry Jun 26, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry May 14, 2014 Change of registered office address Change of registered office address
Registry May 13, 2014 Statement of company's affairs Statement of company's affairs
Registry May 13, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 13, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Aug 1, 2013 Annual return Annual return
Registry Apr 5, 2013 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Apr 5, 2013 Resignation of one Hydraulic Engineer and one Director (a man) Resignation of one Hydraulic Engineer and one Director (a man)
Registry Apr 5, 2013 Resignation of one Director Resignation of one Director
Registry Apr 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 21, 2013 Resignation of one Director Resignation of one Director
Registry Mar 20, 2013 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Jul 31, 2012 Annual return Annual return
Registry Dec 24, 2011 Change of particulars for director Change of particulars for director
Registry Nov 14, 2011 Change of particulars for director 2127... Change of particulars for director 2127...
Financials Sep 26, 2011 Annual accounts Annual accounts
Registry Aug 1, 2011 Annual return Annual return
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Aug 2, 2010 Annual return Annual return
Registry Aug 2, 2010 Change of particulars for director Change of particulars for director
Registry Aug 2, 2010 Change of particulars for director 2127... Change of particulars for director 2127...
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Jul 15, 2009 Annual return Annual return
Registry Jul 15, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 27, 2008 Annual accounts Annual accounts
Registry Jul 23, 2008 Annual return Annual return
Financials Sep 7, 2007 Annual accounts Annual accounts
Registry Jul 25, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 25, 2007 Annual return Annual return
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Aug 23, 2006 Annual return Annual return
Financials Oct 24, 2005 Annual accounts Annual accounts
Registry Jul 27, 2005 Annual return Annual return
Financials Oct 7, 2004 Annual accounts Annual accounts
Registry Jul 14, 2004 Annual return Annual return
Registry Jul 24, 2003 Annual return 2127... Annual return 2127...
Registry Jul 11, 2003 Appointment of a secretary Appointment of a secretary
Registry Jul 1, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jun 15, 2003 Annual accounts Annual accounts
Registry Jan 20, 2003 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Financials Nov 1, 2002 Annual accounts Annual accounts
Registry Jul 14, 2002 Annual return Annual return
Registry Sep 13, 2001 Annual return 2127... Annual return 2127...
Registry Jun 5, 2001 Appointment of a secretary Appointment of a secretary
Registry Jun 5, 2001 Resignation of a secretary Resignation of a secretary
Financials May 24, 2001 Annual accounts Annual accounts
Financials May 24, 2001 Annual accounts 2127... Annual accounts 2127...
Registry May 21, 2001 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry May 21, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 27, 2001 Change of accounting reference date Change of accounting reference date
Registry Jan 3, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 27, 2000 Appointment of a secretary Appointment of a secretary
Registry Sep 27, 2000 Annual return Annual return
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry Jul 19, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 24, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 8, 1999 Annual return Annual return
Registry Sep 16, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 22, 1999 Annual accounts Annual accounts
Registry Jan 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 1998 Annual return Annual return
Financials Mar 26, 1998 Annual accounts Annual accounts
Registry Feb 20, 1998 Appointment of a secretary Appointment of a secretary
Registry Feb 12, 1998 Resignation of a director Resignation of a director
Registry Jan 13, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 12, 1997 Annual return Annual return
Financials Mar 19, 1997 Annual accounts Annual accounts
Registry Dec 24, 1996 Annual return Annual return
Financials Jan 29, 1996 Annual accounts Annual accounts
Registry Sep 21, 1995 Annual return Annual return
Financials Mar 24, 1995 Annual accounts Annual accounts
Registry Aug 15, 1994 Director's particulars changed Director's particulars changed
Registry Aug 15, 1994 Annual return Annual return
Registry Aug 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 4, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 15, 1994 Annual accounts Annual accounts
Registry Nov 28, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 4, 1993 Annual return Annual return
Registry Oct 26, 1993 Resignation of one Hydraulic Engineer and one Director (a man) Resignation of one Hydraulic Engineer and one Director (a man)
Registry Jan 18, 1993 Change of name certificate Change of name certificate
Registry Jan 18, 1993 Change of name certificate 2127... Change of name certificate 2127...
Registry Jan 15, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 17, 1992 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Financials Nov 10, 1992 Annual accounts Annual accounts
Registry Sep 24, 1992 Annual return Annual return
Financials Jan 29, 1992 Annual accounts Annual accounts
Registry Sep 4, 1991 Annual return Annual return
Financials Aug 20, 1991 Annual accounts Annual accounts
Registry Jul 17, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry May 2, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 4, 1991 Annual return Annual return
Financials Aug 30, 1990 Annual accounts Annual accounts
Registry May 18, 1990 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)