This company is commonly known as Brian's Glove Project Ltd.. The company was founded 9 years ago and was given the registration number 09571435. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BRIAN'S GLOVE PROJECT LTD. |
---|---|---|
Company Number | : | 09571435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, England, B3 3HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone Barn, Chitterman Hills Farm, Priory Lane, Ulverscroft, Markfield, England, LE67 9PH | Director | 10 October 2022 | Active |
Stone Barn, Chitterman Hills Farm, Priory Lane, Ulverscroft, Markfield, England, LE67 9PH | Director | 10 October 2022 | Active |
1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, England, B3 3HT | Director | 01 May 2015 | Active |
1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, England, B3 3HT | Director | 17 November 2019 | Active |
1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, England, B3 3HT | Director | 17 November 2019 | Active |
C/O Menzies Llp, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT | Director | 29 April 2022 | Active |
C/O Menzies Llp, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT | Director | 29 April 2022 | Active |
Mr Nick Charman | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, England, B3 3HT |
Nature of control | : |
|
Ms Kathy May Hall | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stone Barn, Chitterman Hills Farm, Markfield, England, LE67 9PH |
Nature of control | : |
|
Mr Brian Robert Ablett | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | Canadian,British |
Country of residence | : | England |
Address | : | Stone Barn, Chitterman Hills Farm, Markfield, England, LE67 9PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.