UKBizDB.co.uk

BRACKMILLS INDUSTRIAL ESTATE LIMITED

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Peterbridge House, The Lakes, Northampton, NN4 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Secretary12 December 2023Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director24 January 2012Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director21 May 2019Active
22-23, Galowhill Road, Brackmills Industrial Estate, Northampton, NN4 7EE

Director15 June 2010Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director21 May 2019Active
Guild Hall, St. Giles Square, Northampton, England, NN1 1DE

Director14 February 2023Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director24 September 2019Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director05 September 2023Active
Unit 4, Monarch Courtyard, Salthouse Road Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7BD

Director07 December 2010Active
In And Out Autocentres, Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW

Director21 May 2019Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director11 July 2023Active
32, Bessemer Grove, Corby, England, NN18 8ER

Director14 February 2023Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director19 January 2016Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director15 October 2013Active
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Secretary18 May 2011Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Secretary14 March 2016Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Secretary21 April 2009Active
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Secretary15 May 2012Active
15 Gowerton Road, Gowerton Road, Brackmills Industrial Estate, Northampton, England, NN4 7BW

Secretary14 August 2023Active
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director18 May 2011Active
Peterbridge House, The Lakes, Northampton, England, NN4 7BH

Director23 June 2021Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director23 October 2020Active
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7BH

Director24 September 2019Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director17 September 2013Active
96, Swift Close, Deeping St James, Peterborough, PE6 8QR

Director21 April 2009Active
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director15 May 2012Active
14, Bushy Close, Bletchley, Milton Keynes, MK3 6PH

Director09 June 2009Active
Northcote House, High Street, Thornborough, Buckingham, MK18 2DF

Director09 June 2009Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director22 May 2018Active
143, Wake Way, Grange Park, Northampton, NN4 5BG

Director09 June 2009Active
27 Harrier Park, Northampton, NN4 0QG

Director09 June 2009Active
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director15 January 2013Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director11 November 2014Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director22 November 2016Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director16 June 2015Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Appoint person secretary company with name date.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.