This company is commonly known as Brackmills Industrial Estate Limited. The company was founded 15 years ago and was given the registration number 06883227. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BRACKMILLS INDUSTRIAL ESTATE LIMITED |
---|---|---|
Company Number | : | 06883227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, The Lakes, Northampton, NN4 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Secretary | 12 December 2023 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 24 January 2012 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 21 May 2019 | Active |
22-23, Galowhill Road, Brackmills Industrial Estate, Northampton, NN4 7EE | Director | 15 June 2010 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 21 May 2019 | Active |
Guild Hall, St. Giles Square, Northampton, England, NN1 1DE | Director | 14 February 2023 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 24 September 2019 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 05 September 2023 | Active |
Unit 4, Monarch Courtyard, Salthouse Road Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7BD | Director | 07 December 2010 | Active |
In And Out Autocentres, Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW | Director | 21 May 2019 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 11 July 2023 | Active |
32, Bessemer Grove, Corby, England, NN18 8ER | Director | 14 February 2023 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 19 January 2016 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 15 October 2013 | Active |
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Secretary | 18 May 2011 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Secretary | 14 March 2016 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Secretary | 21 April 2009 | Active |
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Secretary | 15 May 2012 | Active |
15 Gowerton Road, Gowerton Road, Brackmills Industrial Estate, Northampton, England, NN4 7BW | Secretary | 14 August 2023 | Active |
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 18 May 2011 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7BH | Director | 23 June 2021 | Active |
Peterbridge House, The Lakes, Northampton, NN4 7HB | Director | 23 October 2020 | Active |
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7BH | Director | 24 September 2019 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 17 September 2013 | Active |
96, Swift Close, Deeping St James, Peterborough, PE6 8QR | Director | 21 April 2009 | Active |
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 15 May 2012 | Active |
14, Bushy Close, Bletchley, Milton Keynes, MK3 6PH | Director | 09 June 2009 | Active |
Northcote House, High Street, Thornborough, Buckingham, MK18 2DF | Director | 09 June 2009 | Active |
Peterbridge House, The Lakes, Northampton, NN4 7HB | Director | 22 May 2018 | Active |
143, Wake Way, Grange Park, Northampton, NN4 5BG | Director | 09 June 2009 | Active |
27 Harrier Park, Northampton, NN4 0QG | Director | 09 June 2009 | Active |
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 15 January 2013 | Active |
Peterbridge House, The Lakes, Northampton, NN4 7HB | Director | 11 November 2014 | Active |
Peterbridge House, The Lakes, Northampton, NN4 7HB | Director | 22 November 2016 | Active |
Peterbridge House, The Lakes, Northampton, NN4 7HB | Director | 16 June 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Officers | Appoint person secretary company with name date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Appoint person secretary company with name date. | Download |
2023-08-14 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person secretary company with change date. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.