UKBizDB.co.uk

BREXVILLE LIMITED

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

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.

Company Information

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:
  • 46491 - Wholesale of musical instruments
  • 47591 - Retail sale of musical instruments and scores
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 January 2017Active
189, Harewood Avenue, Bournemouth, England, BH7 7BL

Secretary24 July 2006Active
25 Bainford Avenue, Denton Burn, Newcastle Upon Tyne, NE15 7AP

Secretary-Active
48 Tennyson Road, London, W7 1LN

Secretary24 March 1995Active
25 Bainford Avenue, Denton Burn, Newcastle Upon Tyne, NE15 7AP

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Mortgage

Mortgage satisfy charge full.

Download
2016-09-06Mortgage

Mortgage satisfy charge full.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Change person secretary company with change date.

Download
2016-04-21Address

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

Download

Copyright © 2024. All rights reserved.