UKBizDB.co.uk

BRENWARDS LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:17 London Road, Northfleet, Gravesend, Kent, England, DA11 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, London Road, Northfleet, Gravesend, England, DA11 9JQ

Director01 January 2013Active
17, London Road, Northfleet, Gravesend, England, DA11 9JQ

Director01 December 2021Active
White Lodge Burnt House Lane, Hawley, Dartford, DA2 7SP

Secretary-Active
17, London Road, Northfleet, Gravesend, England, DA11 9JQ

Director01 January 2015Active
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

Director01 January 2015Active
17, London Road, Northfleet, Gravesend, England, DA11 9JQ

Director01 January 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Mortgage

Mortgage satisfy charge full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.