This company is commonly known as Brassware Sales Limited. The company was founded 45 years ago and was given the registration number 01373054. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | BRASSWARE SALES LIMITED |
---|---|---|
Company Number | : | 01373054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 June 1978 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England, NN5 7UG | Corporate Secretary | 23 February 2015 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 25 September 2015 | Active |
54 Ashlawn Crescent, Solihull, B91 1PS | Secretary | - | Active |
9021 Forest Meadow Drive, Memphis Shelby, Usa, | Secretary | 15 August 2005 | Active |
2 Yew Tree Court, Austrey, Atherstone, CV9 3SX | Director | - | Active |
Withy Close, 52 Lovelace Avenue, Solihull, B91 3JR | Director | 22 December 1997 | Active |
High Timbers 126 Moor Hall Drive, Four Oaks, Sutton Coldfield, B75 6LS | Director | - | Active |
12 Cleasby, Wilnecote, Tamworth, B77 4JL | Director | 01 April 1993 | Active |
16 Silverbirch Road, Solihull, B91 2PJ | Director | 01 April 1993 | Active |
21 Cowan Drive, Stafford, ST16 3FA | Director | 01 May 1997 | Active |
Sycamore, Wordsworth Close, Coleorton, | Director | 13 December 1994 | Active |
Long Acre, College Street, Ullusthorpe, LE17 5BU | Director | 15 August 2005 | Active |
Via Zonato 5, Monteforte Dalpone Vr, Italy, 37032 | Director | 13 December 1994 | Active |
Via Zonato 5, Monteforte Dalpone Vr, Italy, 37032 | Director | - | Active |
3254 Pointe Hill Cove, Memphis, Tn, Usa, | Director | 15 August 2005 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
16, Corndean Meadow, Newdale, Telford, Great Britain, TF3 5ET | Director | 11 August 2011 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Director | 21 November 2014 | Active |
Stargate Business Park, Cuckoo Road, Nechells, B7 5SE | Director | 26 October 2012 | Active |
2530 Guilford Court, Germantown, Usa, | Director | 15 August 2005 | Active |
Stargate Business Park, Cuckoo Road, Nechells, B7 5SE | Director | 15 August 2005 | Active |
1 Holland Park, Barton Under Needwood, Burton On Trent, DE13 8DU | Director | 01 January 2002 | Active |
34 Clarence Road, Walton On Thames, KT12 5JY | Director | 13 December 1994 | Active |
54 Ashlawn Crescent, Solihull, B91 1PS | Director | - | Active |
The Garden House, Sion Hill Court, Wolverley, DY10 2YY | Director | 01 January 2002 | Active |
Wisson Hill, Barton, Stratford Upon Avon, B50 4NP | Director | 01 August 2002 | Active |
Via Giovanelli 10, 36045 Lonigo Vi, Italy, | Director | 13 December 1994 | Active |
The Briars, 36 Pilkington Avenue, Sutton Coldfield, B72 1LD | Director | 16 November 2007 | Active |
20 Petersfield Road, Hall Green, Birmingham, B28 0AR | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 21 November 2014 | Active |
29 Myatt Avenue, Chase Terrace, Walsall, WS7 8DF | Director | 13 December 1994 | Active |
11, Trevithick Close, Burntwood, WS7 9LB | Director | 01 May 1997 | Active |
17 Gwendoline Way, Walsall Wood, Walsall, WS9 9RG | Director | 01 April 1993 | Active |
K X Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-25 | Resolution | Resolution. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-07-09 | Incorporation | Memorandum articles. | Download |
2019-12-10 | Capital | Legacy. | Download |
2019-12-10 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-10 | Insolvency | Legacy. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.