Bradford Model Engineering Society BINGLEY


Founded in 2006, Bradford Model Engineering Society, classified under reg no. 05735597 is an active company. Currently registered at 4 Langley Avenue BD16 4ET, Bingley the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 10 directors in the the firm, namely Andrew W., David R. and Robert B. and others. In addition one secretary - Laurence B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 1 March 2017.

Bradford Model Engineering Society Address / Contact

Office Address 4 Langley Avenue
Town Bingley
Post code BD16 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05735597
Date of Incorporation Thu, 9th Mar 2006
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 02 March 2023

David R.

Position: Director

Appointed: 14 December 2022

Robert B.

Position: Director

Appointed: 06 December 2022

Adrian S.

Position: Director

Appointed: 14 April 2021

Laurence B.

Position: Secretary

Appointed: 01 March 2017

Laurence B.

Position: Director

Appointed: 01 March 2017

Graham A.

Position: Director

Appointed: 02 March 2016

Michael H.

Position: Director

Appointed: 04 March 2015

James J.

Position: Director

Appointed: 07 March 2012

Russell C.

Position: Director

Appointed: 05 April 2006

David J.

Position: Director

Appointed: 05 April 2006

Derek R.

Position: Director

Appointed: 07 March 2018

Resigned: 06 March 2019

John M.

Position: Director

Appointed: 07 March 2018

Resigned: 06 December 2022

John S.

Position: Director

Appointed: 01 March 2017

Resigned: 06 March 2024

David W.

Position: Director

Appointed: 01 March 2017

Resigned: 07 March 2018

Andrew W.

Position: Director

Appointed: 08 April 2015

Resigned: 01 March 2017

David L.

Position: Director

Appointed: 04 March 2015

Resigned: 12 October 2016

Kevin S.

Position: Director

Appointed: 05 March 2014

Resigned: 04 March 2015

Ronald F.

Position: Director

Appointed: 05 March 2014

Resigned: 06 March 2019

Jonathan C.

Position: Director

Appointed: 06 March 2013

Resigned: 05 March 2014

Stanley A.

Position: Director

Appointed: 06 March 2013

Resigned: 05 March 2014

David B.

Position: Director

Appointed: 06 March 2013

Resigned: 02 March 2016

Richard S.

Position: Director

Appointed: 06 March 2013

Resigned: 06 December 2022

Peter N.

Position: Director

Appointed: 06 March 2013

Resigned: 08 April 2015

Geoffrey R.

Position: Director

Appointed: 04 March 2009

Resigned: 13 April 2011

Andrew W.

Position: Director

Appointed: 05 March 2008

Resigned: 06 March 2013

Richard A.

Position: Director

Appointed: 07 March 2007

Resigned: 06 March 2013

John S.

Position: Director

Appointed: 07 March 2007

Resigned: 02 March 2016

Brian W.

Position: Director

Appointed: 05 April 2006

Resigned: 07 March 2007

David W.

Position: Director

Appointed: 05 April 2006

Resigned: 07 March 2007

John M.

Position: Director

Appointed: 05 April 2006

Resigned: 01 March 2017

Michael G.

Position: Director

Appointed: 05 April 2006

Resigned: 05 March 2014

Kenneth S.

Position: Director

Appointed: 05 April 2006

Resigned: 04 March 2015

Michael T.

Position: Director

Appointed: 05 April 2006

Resigned: 04 March 2009

Ian C.

Position: Director

Appointed: 05 April 2006

Resigned: 06 March 2013

Colin B.

Position: Director

Appointed: 05 April 2006

Resigned: 05 March 2008

Frederick B.

Position: Director

Appointed: 05 April 2006

Resigned: 06 March 2020

John M.

Position: Secretary

Appointed: 09 March 2006

Resigned: 01 March 2017

David B.

Position: Director

Appointed: 09 March 2006

Resigned: 07 March 2018

James J.

Position: Director

Appointed: 09 March 2006

Resigned: 02 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    17 50315 74617 854
Current Assets24 87218 13113 4109 67417 50316 20218 336
Debtors    415456482
Net Assets Liabilities22 89119 56114 57414 74722 82920 85619 466
Other Debtors    415456482
Property Plant Equipment    7 2716 8906 309
Other
Accumulated Depreciation Impairment Property Plant Equipment     381581
Creditors2 3161 4561 8001 9972 3602 2365 179
Increase From Depreciation Charge For Year Property Plant Equipment     381581
Net Current Assets Liabilities22 89117 06112 0748 10715 55813 96613 157
Other Creditors    1 6401 8194 899
Property Plant Equipment Gross Cost    7 2716 8906 890
Trade Creditors Trade Payables    720417280
Fixed Assets 2 5002 5006 6407 271  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal335386464430415  
Total Assets Less Current Liabilities22 89119 56114 57414 74722 829  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Director's appointment terminated on Wed, 6th Mar 2024
filed on: 10th, March 2024
Free Download (1 page)

Company search

Advertisements