This company is commonly known as Brearley And Co. Accountants Limited. The company was founded 26 years ago and was given the registration number 03513060. The firm's registered office is in MEXBOROUGH. You can find them at 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BREARLEY AND CO. ACCOUNTANTS LIMITED |
---|---|---|
Company Number | : | 03513060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 13 August 2015 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 13 August 2015 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 13 August 2015 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 13 August 2015 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 18 March 2009 | Active |
Mirfield Cottage Fitzwilliam Street, Swinton, Mexborough, S64 8RG | Secretary | 19 February 1998 | Active |
420 Finchley Road, London, NW2 2HY | Corporate Nominee Secretary | 18 February 1998 | Active |
11 Oak Crescent, Havercroft, Wakefield, WF4 2QF | Director | 01 May 1998 | Active |
Mirfield Cottage, 44 Fitzwilliam Street Swinton, Mexborough, S64 8RG | Director | 19 February 1998 | Active |
129 Hemper Lane, Greenhill, Sheffield, S8 7FB | Director | 31 August 2000 | Active |
420 Finchley Road, London, NW2 2HY | Corporate Nominee Director | 18 February 1998 | Active |
Mr Alexander Harold Brearley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 39-42 Bridge Street, Mexborough, S64 8AP |
Nature of control | : |
|
Mr Alan Richard Cotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 39-42 Bridge Street, Mexborough, S64 8AP |
Nature of control | : |
|
Mr Michael John Race | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | 39-42 Bridge Street, Mexborough, S64 8AP |
Nature of control | : |
|
Mr Mark Andrew Smallman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 39-42 Bridge Street, Mexborough, S64 8AP |
Nature of control | : |
|
Mr John Paul Hesselden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 39-42 Bridge Street, Mexborough, S64 8AP |
Nature of control | : |
|
Bco Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39/43, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-10 | Capital | Capital name of class of shares. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-01-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.