UKBizDB.co.uk

BREWER METALCRAFT LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units C&D, Ford Lane Industrial Estate, Ford, Nr Arundel, United Kingdom, BN18 0DF

Secretary13 August 2007Active
Units C&D, Ford Lane Industrial Estate, Ford, Nr Arundel, United Kingdom, BN18 0DF

Director16 August 2007Active
Units C&D, Ford Lane Industrial Estate, Ford, Nr Arundel, United Kingdom, BN18 0DF

Director24 May 1994Active
9 The Grove, Felpham, Bognor Regis, PO22 7EY

Secretary24 May 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1994Active
Units C&D, Ford Lane Industrial Estate, Ford, Nr Arundel, United Kingdom, BN18 0DF

Director26 April 2016Active

People with Significant Control

Brewer Manufacturing Limited
Notified on:29 June 2018
Status:Active
Address:9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Capital

Capital statement capital company with date currency figure.

Download
2017-09-21Capital

Legacy.

Download
2017-09-21Insolvency

Legacy.

Download
2017-09-21Resolution

Resolution.

Download
2017-09-15Miscellaneous

Legacy.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-09Return

Legacy.

Download
2017-03-22Address

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

Download

Copyright © 2024. All rights reserved.