This company is commonly known as Brexville Limited. The company was founded 33 years ago and was given the registration number 02530104. The firm's registered office is in WEMBLEY. You can find them at East Lane Business Park 1 Quad Road, East Lane, Wembley, Middlesex. This company's SIC code is 46491 - Wholesale of musical instruments.
Name | : | BREXVILLE LIMITED |
---|---|---|
Company Number | : | 02530104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Lane Business Park 1 Quad Road, East Lane, Wembley, Middlesex, England, HA9 7NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Lane Business Park, 1 Quad Road, East Lane, Wembley, England, HA9 7NE | Director | - | Active |
East Lane Business Park, 1 Quad Road, East Lane, Wembley, England, HA9 7NE | Director | 01 January 2017 | Active |
189, Harewood Avenue, Bournemouth, England, BH7 7BL | Secretary | 24 July 2006 | Active |
25 Bainford Avenue, Denton Burn, Newcastle Upon Tyne, NE15 7AP | Secretary | - | Active |
48 Tennyson Road, London, W7 1LN | Secretary | 24 March 1995 | Active |
25 Bainford Avenue, Denton Burn, Newcastle Upon Tyne, NE15 7AP | Director | - | Active |
Mrs Sophie Shircore | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Lane Business Park, 1 Quad Road, Wembley, England, HA9 7NE |
Nature of control | : |
|
Mr Trevor George Newman | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Lane Business Park, 1 Quad Road, Wembley, England, HA9 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Officers | Change person secretary company with change date. | Download |
2016-04-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.