UKBizDB.co.uk

BRAWN DESIGN LIMITED

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

This company is commonly known as Brawn Design Limited. The company was founded 9 years ago and was given the registration number 09442763. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BRAWN DESIGN LIMITED
Company Number:09442763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director01 September 2016Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director17 February 2015Active

People with Significant Control

Mrs Rebecca Nicholson
Notified on:06 February 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Craig Nicholson
Notified on:06 February 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Craig Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:74, May Lane, Birmingham, England, B14 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-30Address

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

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Address

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

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.