UKBizDB.co.uk

BREWER SCIENCE LIMITED

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

This company is commonly known as Brewer Science Limited. The company was founded 32 years ago and was given the registration number 02677473. The firm's registered office is in DARLEY ABBEY. You can find them at North Mill 2nd Floor, Darley Abbey Mills, Darley Abbey, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BREWER SCIENCE LIMITED
Company Number:02677473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:North Mill 2nd Floor, Darley Abbey Mills, Darley Abbey, Derbyshire, DE22 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Mill, 2nd Floor, Darley Abbey Mills, Darley Abbey, DE22 1DZ

Secretary01 October 2008Active
North Mill, 2nd Floor, Darley Abbey Mills, Darley Abbey, DE22 1DZ

Secretary19 July 2004Active
North Mill, 2nd Floor, Darley Abbey Mills, Darley Abbey, DE22 1DZ

Director03 June 2009Active
North Mill, 2nd Floor, Darley Abbey Mills, Darley Abbey, DE22 1DZ

Director04 February 1992Active
Kettlepin Cottage, Rectory Lane, Madresfield, WR13 5AB

Secretary02 January 2001Active
67 Windfield, Leatherhead, KT22 8UH

Secretary17 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 January 1992Active
Kettlepin Cottage, Rectory Lane, Madresfield, WR13 5AB

Director02 January 2001Active
Brewer Science, 1003 Condo Drive, Rolla, Usa, 65401

Director01 October 2008Active
6 Summit Drive, Rolla, Usa, FOREIGN

Director17 February 1992Active
67 Windfield, Leatherhead, KT22 8UH

Director17 February 1992Active
7 Poplar Avenue, Wyre Piddle, Pershore, WR10 2RJ

Director01 July 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 January 1992Active

People with Significant Control

Paula Brewer
Notified on:17 December 2020
Status:Active
Date of birth:August 1941
Nationality:American
Address:North Mill, 2nd Floor, Darley Abbey, DE22 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Terry Lowell Brewer
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:American
Address:North Mill, 2nd Floor, Darley Abbey, DE22 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-09Resolution

Resolution.

Download
2019-04-09Resolution

Resolution.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-04-01Capital

Legacy.

Download
2019-04-01Capital

Capital statement capital company with date currency figure.

Download
2019-04-01Insolvency

Legacy.

Download
2019-04-01Resolution

Resolution.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type small.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.