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.
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 | : |
|
Registered Address | : | Unit 3 Low Common Road, Dinnington, Sheffield, South Yorkshire, S25 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ | Director | 11 August 2010 | Active |
Unit F, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ | Director | 01 January 2006 | Active |
Hillside Cottage, Pratthall Cutthorpe, Chesterfield, S42 7AZ | Secretary | 17 September 1998 | Active |
70 Holme Park Avenue, Upper Newbold, Chesterfield, S41 8XB | Secretary | 01 January 2006 | Active |
Unit F, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ | Secretary | 11 August 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 September 1998 | Active |
Hillside Cottage, Pratthall Cutthorpe, Chesterfield, S42 7AZ | Director | 17 September 1998 | Active |
Unit F, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ | Director | 01 January 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Termination secretary company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.