UKBizDB.co.uk

BRM HI-TECH LIMITED

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

This company is commonly known as Brm Hi-tech Limited. The company was founded 25 years ago and was given the registration number 03633151. The firm's registered office is in SHEFFIELD. You can find them at Unit 3 Low Common Road, Dinnington, Sheffield, South Yorkshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:BRM HI-TECH LIMITED
Company Number:03633151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Unit 3 Low Common Road, Dinnington, Sheffield, South Yorkshire, S25 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ

Director11 August 2010Active
Unit F, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ

Director01 January 2006Active
Hillside Cottage, Pratthall Cutthorpe, Chesterfield, S42 7AZ

Secretary17 September 1998Active
70 Holme Park Avenue, Upper Newbold, Chesterfield, S41 8XB

Secretary01 January 2006Active
Unit F, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ

Secretary11 August 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 September 1998Active
Hillside Cottage, Pratthall Cutthorpe, Chesterfield, S42 7AZ

Director17 September 1998Active
Unit F, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ

Director01 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 September 1998Active

People with Significant Control

Duro Yokota Limited
Notified on:18 September 2023
Status:Active
Country of residence:England
Address:Unit F, Old Colliery Way, Sheffield, England, S20 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Roland Morewood
Notified on:01 September 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Unit F, Old Colliery Way, Sheffield, England, S20 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Paul Robert Morewood
Notified on:01 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit F, Old Colliery Way, Sheffield, England, S20 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Address

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

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.