UKBizDB.co.uk

BRASSART LIMITED

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

This company is commonly known as Brassart Limited. The company was founded 26 years ago and was given the registration number 03528097. The firm's registered office is in STOURBRIDGE. You can find them at Units A & B Monarch Works Balds Lane, Lye, Stourbridge, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BRASSART LIMITED
Company Number:03528097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Units A & B Monarch Works Balds Lane, Lye, Stourbridge, West Midlands, England, DY9 8TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units A & B Monarch Works, Balds Lane, Lye, Stourbridge, England, DY9 8TE

Secretary07 September 2007Active
Units A & B Monarch Works, Balds Lane, Lye, Stourbridge, England, DY9 8TE

Director07 September 2007Active
147 Rosemary Hill Road, Sutton Coldfield, B74 4HP

Secretary01 April 2003Active
147 Rosemary Hill Road, Sutton Coldfield, B74 4HP

Secretary09 August 2001Active
12 Shropshire Close, Middlewich, CW10 9ES

Secretary05 May 1998Active
2 Greylands Close, Sale, M33 6GS

Nominee Secretary16 March 1998Active
106 Short Heath Road, Birmingham, B23 6JT

Director09 August 2001Active
6 Church Cottage, Water Orton Lane, Minworth, B76 9BU

Director01 April 2003Active
147 Rosemary Hill Road, Sutton Coldfield, B74 4HP

Director09 August 2001Active
147 Rosemary Hill Road, Sutton Coldfield, B74 4HP

Director09 August 2001Active
4 Ashcroft Close, Wilmslow, SK9 1RB

Nominee Director16 March 1998Active
12 Shropshire Close, Middlewich, CW10 9ES

Director05 May 1998Active
1 Bryant Link, Chelmsford, CM2 6GZ

Director20 August 2001Active
2 Greylands Close, Sale, M33 6GS

Nominee Director16 March 1998Active
Block 11, 05-03 Tulip Gardens 11 Farrer Road, Singapore, 268823

Director05 May 1998Active
33 Beltinge Road, Harold Wood, Romford, RM3 0UH

Director01 November 2001Active
6 Rural Drive, Scarsdale, Usa, NY 10583

Director23 March 1999Active
Purdown, Start Lane, Whaley Bridge, SK23 7BP

Director05 May 1998Active
14 Forsyte Shades, Lilliput Road, Poole, BH14 8LA

Director25 March 1999Active

People with Significant Control

Mr Alan Stewart Lambert
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:The Laurels, 42 Pinewoods Avenue, Stourbridge, England, DY9 0JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-20Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person secretary company with change date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Capital

Capital allotment shares.

Download
2020-03-20Resolution

Resolution.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Address

Change sail address company with old address new address.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Capital

Capital statement capital company with date currency figure.

Download
2017-11-21Capital

Legacy.

Download
2017-11-21Insolvency

Legacy.

Download
2017-11-21Resolution

Resolution.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.