This company is commonly known as Brenwards Limited. The company was founded 40 years ago and was given the registration number 01777436. The firm's registered office is in GRAVESEND. You can find them at 17 London Road, Northfleet, Gravesend, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | BRENWARDS LIMITED |
---|---|---|
Company Number | : | 01777436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 London Road, Northfleet, Gravesend, Kent, England, DA11 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, London Road, Northfleet, Gravesend, England, DA11 9JQ | Director | 01 January 2013 | Active |
17, London Road, Northfleet, Gravesend, England, DA11 9JQ | Director | 01 December 2021 | Active |
White Lodge Burnt House Lane, Hawley, Dartford, DA2 7SP | Secretary | - | Active |
17, London Road, Northfleet, Gravesend, England, DA11 9JQ | Director | 01 January 2015 | Active |
White Lodge Burnt House Lane, Hawley, Dartford, DA2 7SP | Director | - | Active |
White Lodge Burnt House Lane, Hawley, Dartford, DA2 7SP | Director | - | Active |
The Stables, Noke Street Farm, Noke Street, Wainscott, ME3 8BJ | Director | - | Active |
The Stables, Noke Street Farm, Noke Street, Wainscott, ME3 8BJ | Director | - | Active |
17, London Road, Northfleet, Gravesend, England, DA11 9JQ | Director | 01 January 2015 | Active |
17, London Road, Northfleet, Gravesend, England, DA11 9JQ | Director | 01 January 2015 | Active |
Mr Stephen James Edwards | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, London Road, Gravesend, England, DA11 9JQ |
Nature of control | : |
|
Mr Scott James Edwards | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, London Road, Gravesend, England, DA11 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Accounts | Change account reference date company current extended. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.