UKBizDB.co.uk

BRB WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Brb Wealth Management Limited. The company was founded 38 years ago and was given the registration number 02008303. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Bradwell House, 16-18 King Street, Newcastle-under-lyme, Staffordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BRB WEALTH MANAGEMENT LIMITED
Company Number:02008303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Bradwell House, 16-18 King Street, Newcastle-under-lyme, Staffordshire, United Kingdom, ST5 1EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradwell House, 16-18 King Street, Newcastle-Under-Lyme, United Kingdom, ST5 1EJ

Director09 October 2019Active
Bradwell House, 16-18 King Street, Newcastle-Under-Lyme, United Kingdom, ST5 1EJ

Director19 March 2001Active
The Croft Newcastle Road, Market Drayton, TF9 1HW

Secretary-Active
6 Bracken Avenue, Loggerheads, Market Drayton, TF9 4RD

Secretary13 June 1995Active
Swallow Corner 3 Green Barn Court, Green Barn, Weston, ST18 0FR

Secretary19 March 2001Active
Festival House, 213 Etruria Road, Stoke On Trent, ST1 5NS

Secretary10 December 2003Active
Beech Cottage, 30 Church Road Alsager, Stoke On Trent, ST7 2HS

Director-Active
Tollgate Cottage, Pipe Gate, Market Drayton, TF9 4HD

Director-Active
Festival House, 213 Etruria Road, Stoke On Trent, ST1 5NS

Director12 May 1997Active
Festival House, 213 Etruria Road, Stoke On Trent, ST1 5NS

Director10 December 2003Active
Garden Cottage Dunnocksfold Road, Alsager, Stoke On Trent, ST7 2TJ

Director-Active
Festival House, 213 Etruria Road, Stoke On Trent, ST1 5NS

Director01 October 2005Active
98 Station Road, Alsager, Stoke On Trent, ST7 2PF

Director-Active

People with Significant Control

Neil Justin Hart
Notified on:04 October 2017
Status:Active
Date of birth:September 1966
Nationality:British
Address:Festival House, 213 Etruria Road, Stoke-On-Trent, ST1 5NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Delsec Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Festival House, 213 Etruria Road, Stoke-On-Trent, England, ST1 5NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type small.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Address

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

Download
2018-04-19Accounts

Accounts with accounts type small.

Download
2017-12-14Resolution

Resolution.

Download
2017-12-04Capital

Capital name of class of shares.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-09-19Accounts

Change account reference date company current extended.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.