This company is commonly known as Brentwood Initiatives Ltd. The company was founded 9 years ago and was given the registration number 09206839. The firm's registered office is in LUTTERWORTH. You can find them at 3 West View Lane, , Lutterworth, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | BRENTWOOD INITIATIVES LTD |
---|---|---|
Company Number | : | 09206839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 West View Lane, Lutterworth, United Kingdom, LE17 4FU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Osier Place, Egham, United Kingdom, TW20 8XE | Director | 25 February 2021 | Active |
21, Sherwin Street, Derby, United Kingdom, DE22 1GP | Director | 12 September 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
3 West View Lane, Lutterworth, United Kingdom, LE17 4FU | Director | 30 October 2020 | Active |
7, Lodge Close, Uxbridge, United Kingdom, UB8 2ES | Director | 02 October 2014 | Active |
118 Union Street, Motherwell, United Kingdom, ML1 4HQ | Director | 30 June 2020 | Active |
31, Carlton Gardens, Shelton Lock, Derby, United Kingdom, DE24 9EN | Director | 04 May 2016 | Active |
1 Barkston Gardens, London, England, SW5 0ER | Director | 31 July 2019 | Active |
51 Princes Road, London, United Kingdom, SW19 8RA | Director | 19 November 2019 | Active |
31 Wolsey Road, Ashford, United Kingdom, TW15 2RA | Director | 28 September 2020 | Active |
Mr Matthew Rickards | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Osier Place, Egham, United Kingdom, TW20 8XE |
Nature of control | : |
|
Mr Chukwunadu Egwuatu | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 3 West View Lane, Lutterworth, United Kingdom, LE17 4FU |
Nature of control | : |
|
Mr Martin Wharton | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Wolsey Road, Ashford, United Kingdom, TW15 2RA |
Nature of control | : |
|
Mr Darryl Hastings | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 118 Union Street, Motherwell, United Kingdom, ML1 4HQ |
Nature of control | : |
|
Mr Alessandro Valzania | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 51 Princes Road, London, United Kingdom, SW19 8RA |
Nature of control | : |
|
Mr Antonio Naranjo | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 1 Barkston Gardens, London, England, SW5 0ER |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Petrina Murfin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.