UKBizDB.co.uk

BREARLEY-GREENS PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Brearley-greens Professional Services Limited. The company was founded 26 years ago and was given the registration number 03469302. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BREARLEY-GREENS PROFESSIONAL SERVICES LIMITED
Company Number:03469302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 1997
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director21 November 1997Active
12 Horton Street, Halifax, West Yorkshire, HX1 1PU

Secretary21 November 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary21 November 1997Active
17 Pond Farm Drive, Hove Edge, Brighouse, HD6 2RT

Director21 November 1997Active
12 Horton Street, Halifax, West Yorkshire, HX1 1PU

Director21 November 1997Active
11 Grasmere Road, Marsh, Huddersfield, HD1 4LH

Director21 November 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director21 November 1997Active

People with Significant Control

Mr Peter Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:England
Address:354 Skircoat Green Road, Skircoat Green, Halifax, England, HX3 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
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 (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
2021-10-24Gazette

Gazette dissolved liquidation.

Download
2021-07-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-20Address

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

Download
2020-05-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-15Resolution

Resolution.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-09-07Accounts

Change account reference date company previous shortened.

Download
2017-07-12Address

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

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2016-12-01Accounts

Accounts with accounts type dormant.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type dormant.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type dormant.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.