UKBizDB.co.uk

BRG NINE LIMITED

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

This company is commonly known as Brg Nine Limited. The company was founded 24 years ago and was given the registration number 04017789. The firm's registered office is in FAREHAM. You can find them at Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BRG NINE LIMITED
Company Number:04017789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 June 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director29 July 2016Active
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director29 July 2016Active
Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF

Secretary12 June 2012Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 June 2000Active
85 A Mill Road, Lisvane, Cardiff, CF14 0UG

Secretary31 March 2007Active
195 Springwood, Llanedeyrn, Cardiff, CF23 6UG

Secretary20 June 2000Active
Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF

Director12 June 2012Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 June 2000Active
Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, England, SS3 9BF

Director12 June 2012Active
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director29 July 2016Active
Bletchingley House, High Street, Bletchingley, RH1 4LJ

Director20 June 2000Active
8 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

Director20 June 2000Active

People with Significant Control

Evolve Telecom Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-12Dissolution

Dissolution application strike off company.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Resolution

Resolution.

Download
2019-07-31Resolution

Resolution.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Change account reference date company current extended.

Download
2017-08-18Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Address

Move registers to sail company with new address.

Download
2017-07-04Address

Change sail address company with new address.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-23Accounts

Change account reference date company previous shortened.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-08-22Auditors

Auditors resignation company.

Download
2016-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-12Resolution

Resolution.

Download
2016-08-08Address

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

Download
2016-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.