This company is commonly known as Brintons Overseas Holdings Limited. The company was founded 46 years ago and was given the registration number 01351648. The firm's registered office is in KIDDERMINSTER. You can find them at . Stourport Road, , Kidderminster, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BRINTONS OVERSEAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01351648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1978 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . Stourport Road, Kidderminster, Worcestershire, DY11 7PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyre Forest House, Finepoint Way, Kidderminster, England, DY11 7WF | Secretary | 01 May 2023 | Active |
Wyre Forest House, Finepoint Way, Kidderminster, England, DY11 7WF | Director | 10 March 2014 | Active |
Wyre Forest House, Finepoint Way, Kidderminster, England, DY11 7WF | Director | 02 July 2012 | Active |
38 Silverdale Avenue, Worcester, WR5 1PX | Secretary | - | Active |
Plum Tree Cottage, Astley, Stourport On Severn, DY13 0RR | Secretary | 03 May 1992 | Active |
., Stourport Road, Kidderminster, United Kingdom, DY11 7PZ | Secretary | 13 August 2013 | Active |
20 Larches Cottage Gardens, Kidderminster, DY11 7AZ | Secretary | 01 October 1996 | Active |
The Old Rectory, Pudleston, Leominster, HR6 0RA | Director | - | Active |
The Yard House, Great Witley, Worcester, WR6 6JS | Director | - | Active |
Draycott House, Main Road, Kempsey, Worcester, United Kingdom, WR5 3NY | Director | 03 October 2011 | Active |
Branston House, Aslockton, NG13 9AL | Director | 27 September 1994 | Active |
1a Franche Road, Wolverley, Kidderminster, DY11 5TP | Director | - | Active |
No 6, Factory, Stourport Road, Kidderminster, United Kingdom, DY11 7PZ | Director | 03 November 2011 | Active |
34a Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 01 October 2005 | Active |
Red Marley, Great Witley, Worcester, WR6 6JS | Director | 29 August 2002 | Active |
The Little Thatch, Galtons Lane, Belbroughton, Stourbridge, United Kingdom, DY9 9TS | Director | 02 June 2004 | Active |
The Browns End, Bromesberrow, HR8 1RX | Director | 17 November 2008 | Active |
Brintons Carpets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brintons Carpets Limited, Stourport Road, Kidderminster, England, DY11 7PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
2019-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.