This company is commonly known as Briggs & Forrester Group Limited. The company was founded 22 years ago and was given the registration number 04342869. The firm's registered office is in NORTHAMPTON. You can find them at Bembridge House, Bembridge Drive Kingsthorpe, Northampton, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BRIGGS & FORRESTER GROUP LIMITED |
---|---|---|
Company Number | : | 04342869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2001 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bembridge House, Bembridge Drive Kingsthorpe, Northampton, Northamptonshire, NN2 6LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Secretary | 30 June 2021 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 30 June 2021 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 02 January 2019 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 14 August 2006 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 02 January 2019 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Secretary | 07 January 2002 | Active |
41 Aviemore Gardens, Shelfleys, Northampton, NN4 9XJ | Secretary | 16 January 2002 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Secretary | 26 March 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 2001 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 01 January 2009 | Active |
Yew Tree Cottage, Manor Road Pitsford, Northampton, NN6 9AR | Director | 14 December 2005 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 07 January 2002 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 01 December 2013 | Active |
41 Aviemore Gardens, Shelfleys, Northampton, NN4 9XJ | Director | 14 August 2006 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 14 December 2005 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 16 January 2002 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 16 January 2002 | Active |
Bembridge House, Bembridge Drive Kingsthorpe, Northampton, NN2 6LZ | Director | 12 April 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 December 2001 | Active |
Briggs & Forrester Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bembridge House, Bembridge Drive, Northampton, England, NN2 6LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type group. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type group. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type group. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Accounts | Accounts with accounts type group. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type group. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Accounts | Accounts with accounts type group. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type group. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type group. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.