This company is commonly known as Brasher Leisure Limited. The company was founded 53 years ago and was given the registration number 00999421. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BRASHER LEISURE LIMITED |
---|---|---|
Company Number | : | 00999421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1971 |
End of financial year | : | 25 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 07 November 2017 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
Navigators House, River Lane, Richmond, TW10 7AG | Secretary | - | Active |
Ferry Cottage, Riverside, Twickenham, United Kingdom, TW1 3DL | Secretary | - | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 07 November 2017 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
12 Station Road, Hampton, Twickenham, TW12 2BX | Director | 24 May 2010 | Active |
The White House, Chaddleworth, Newbury, RG20 7DY | Director | - | Active |
Ferry Cottage, Riverside, Twickenham, England, TW1 3DL | Director | 02 February 2015 | Active |
Ferry Cottage, Riverside, Twickenham, United Kingdom, TW1 3DL | Director | - | Active |
Oatlands, Chaddleworth, RG20 7DY | Director | - | Active |
3rd Floor, 120, New Cavendish Street, London, England, W1W 6XX | Director | 09 August 2011 | Active |
12 Station Road, Hampton, Twickenham, TW12 2BX | Director | 24 May 2010 | Active |
3rd Floor, 120, New Cavendish Street, London, England, W1W 6XX | Director | 24 May 2010 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 30 March 2017 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 07 November 2017 | Active |
3rd Floor, 120, New Cavendish Street, London, England, W1W 6XX | Director | 24 May 2010 | Active |
3rd Floor, 120, New Cavendish Street, London, England, W1W 6XX | Director | 27 September 2012 | Active |
Mr Hugh William Brasher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ferry Cottage Riverside, Twickenham, England, TW1 3DL |
Nature of control | : |
|
Sportsdirect.Com Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-28 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Accounts | Change account reference date company current shortened. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-03-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.