This company is commonly known as Brewer Metalcraft Limited. The company was founded 30 years ago and was given the registration number 02932358. The firm's registered office is in CHICHESTER. You can find them at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BREWER METALCRAFT LIMITED |
---|---|---|
Company Number | : | 02932358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units C&D, Ford Lane Industrial Estate, Ford, Nr Arundel, United Kingdom, BN18 0DF | Secretary | 13 August 2007 | Active |
Units C&D, Ford Lane Industrial Estate, Ford, Nr Arundel, United Kingdom, BN18 0DF | Director | 16 August 2007 | Active |
Units C&D, Ford Lane Industrial Estate, Ford, Nr Arundel, United Kingdom, BN18 0DF | Director | 24 May 1994 | Active |
9 The Grove, Felpham, Bognor Regis, PO22 7EY | Secretary | 24 May 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1994 | Active |
Units C&D, Ford Lane Industrial Estate, Ford, Nr Arundel, United Kingdom, BN18 0DF | Director | 26 April 2016 | Active |
Brewer Manufacturing Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ |
Nature of control | : |
|
Windmill Park Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ |
Nature of control | : |
|
Mrs Sarah Louise Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units C&D, Ford Lane, Arundel, England, BN18 0DF |
Nature of control | : |
|
Mrs Sarah Louise Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units C&D, Ford Lane Industrial Estate, Nr Arundel, United Kingdom, BN18 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Capital | Capital statement capital company with date currency figure. | Download |
2017-09-21 | Capital | Legacy. | Download |
2017-09-21 | Insolvency | Legacy. | Download |
2017-09-21 | Resolution | Resolution. | Download |
2017-09-15 | Miscellaneous | Legacy. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-09 | Return | Legacy. | Download |
2017-03-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.