This company is commonly known as Brompton Notable Ltd. The company was founded 9 years ago and was given the registration number 09204521. The firm's registered office is in BIRMINGHAM. You can find them at 3 Bodmin Grove, , Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BROMPTON NOTABLE LTD |
---|---|---|
Company Number | : | 09204521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bodmin Grove, Birmingham, United Kingdom, B7 4PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 16 March 2022 | Active |
15, Dewar Close, Corby, United Kingdom, NN17 4AH | Director | 23 May 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
164 Chelmsford Avenue, Grimsby, England, DN34 5DB | Director | 23 October 2017 | Active |
21, Lawrence Street, Sandiacre, Nottingham, United Kingdom, NG10 5DH | Director | 02 February 2016 | Active |
13 Eaveswood Road, Stoke-On-Trent, England, ST2 8EW | Director | 11 July 2018 | Active |
170, The Medway, Daventry, United Kingdom, NN11 4QY | Director | 28 April 2017 | Active |
8, Hockney Green, Andover, United Kingdom, SP10 3ZF | Director | 23 September 2014 | Active |
3 Bodmin Grove, Birmingham, United Kingdom, B7 4PG | Director | 26 August 2020 | Active |
37 Hambleton Green, Gateshead, United Kingdom, NE9 7EA | Director | 04 March 2019 | Active |
2 Waterfall Close, Meriden, Coventry, England, CV7 7NW | Director | 09 October 2019 | Active |
25 Railway Street, Craghead, Stanley, United Kingdom, DH9 6EP | Director | 17 June 2019 | Active |
101 Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB | Director | 22 December 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Bhanu Vemuri | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 101 Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB |
Nature of control | : |
|
Mr Abdalah Omar | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Bodmin Grove, Birmingham, United Kingdom, B7 4PG |
Nature of control | : |
|
Mr Stuart Robinson | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Waterfall Close, Meriden, Coventry, England, CV7 7NW |
Nature of control | : |
|
Mr 25 Railway Street Sturman | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Railway Street, Craghead, Stanley, United Kingdom, DH9 6EP |
Nature of control | : |
|
Mr Carl Purves | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Hambleton Green, Gateshead, United Kingdom, NE9 7EA |
Nature of control | : |
|
Mr Ashley Hill | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Eaveswood Road, Stoke-On-Trent, England, ST2 8EW |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Simon Peter Albert Harwood | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 164 Chelmsford Avenue, Grimsby, England, DN34 5DB |
Nature of control | : |
|
Mr Rafal Marczak | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 170 The Medway, Daventry, United Kingdom, NN11 4QY |
Nature of control | : |
|
Mr Marek Biniek | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 170, The Medway, Daventry, United Kingdom, NN11 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-29 | Officers | Change person director company with change date. | Download |
2022-12-29 | Officers | Change person director company with change date. | Download |
2022-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-17 | Dissolution | Dissolution application strike off company. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.