This company is commonly known as Brith Services Limited. The company was founded 30 years ago and was given the registration number 02850372. The firm's registered office is in SEVENOAKS. You can find them at 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | BRITH SERVICES LIMITED |
---|---|---|
Company Number | : | 02850372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent, United Kingdom, TN15 6NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, United Kingdom, TN15 6NL | Secretary | 03 September 1993 | Active |
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, United Kingdom, TN15 6NL | Director | 02 December 2013 | Active |
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, United Kingdom, TN15 6NL | Director | 02 December 2013 | Active |
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, United Kingdom, TN15 6NL | Director | 03 September 1993 | Active |
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, United Kingdom, TN15 6NL | Director | 01 May 2013 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 03 September 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 03 September 1993 | Active |
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, United Kingdom, TN15 6NL | Director | 02 December 2013 | Active |
Charles Henry Smith | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Lakeview Stables, Lower St Clere, Sevenoaks, United Kingdom, TN15 6NL |
Nature of control | : |
|
Mrs Nicola Mary Smith | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Lakeview Stables, Lower St Clere, Sevenoaks, United Kingdom, TN15 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Accounts | Change account reference date company previous extended. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.