UKBizDB.co.uk

B.J. BROWN BUSINESS MACHINES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.j. Brown Business Machines Limited. The company was founded 49 years ago and was given the registration number 01214257. The firm's registered office is in DAGENHAM. You can find them at Units 1&2 Mirravale Trading Est, Selinas Lane, Dagenham, Essex. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:B.J. BROWN BUSINESS MACHINES LIMITED
Company Number:01214257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1975
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Units 1&2 Mirravale Trading Est, Selinas Lane, Dagenham, Essex, RM8 1YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, 8 Shirley Road, London, England, E16 IHY

Director30 March 2017Active
Unit 1 & 2 Mirravale Trading Est, Selinas Lane, Dagenham, RM8 1YY

Director30 March 2017Active
4 Hill Road, Brentwood, CM14 4QY

Secretary-Active
4 Hill Road, Brentwood, CM14 4QY

Secretary11 July 2001Active
Unit 1 & 2 Mirravale Trading Est, Selinas Lane, Dagenham, RM8 1YY

Director30 March 2017Active
Units 1&2 Mirravale Trading Est, Selinas Lane, Dagenham, RM8 1YY

Director-Active
Longstrap, Common Hill, Commaon Lane, Beer, EX12 3AQ

Director-Active

People with Significant Control

Mirravale Holding Limited
Notified on:30 March 2017
Status:Active
Country of residence:United Kingdom
Address:Mirravale Trading Estate, Unit 1 And 2, Mirravale Trading Estate, Dagenham, United Kingdom, RM8 1YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Units 1&2 Mirravale Trading Est, Dagenham, RM8 1YY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-11Gazette

Gazette filings brought up to date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Change account reference date company current extended.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.