This company is commonly known as Bromsgrove And Redditch Network. The company was founded 17 years ago and was given the registration number 05814032. The firm's registered office is in REDDITCH. You can find them at Community House, 103, Easemore Road, Redditch, Worcestershire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | BROMSGROVE AND REDDITCH NETWORK |
---|---|---|
Company Number | : | 05814032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Community House, 103, Easemore Road, Redditch, Worcestershire, B98 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Community House, 103, Easemore Road, Redditch, B98 8EY | Secretary | 16 November 2016 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 23 June 2015 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 07 February 2019 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 08 April 2019 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 31 January 2015 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 29 April 2019 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 23 November 2017 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 23 November 2017 | Active |
44 Crumpfields Lane, Webheath, Redditch, B97 5PN | Secretary | 11 May 2006 | Active |
17 Copt Heath Drive, Knowle, Solihull, B93 9PA | Director | 27 February 2009 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 31 January 2015 | Active |
65, Manor Court Road, Bromsgrove, B603PN | Director | 27 February 2009 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 31 January 2015 | Active |
13 Coniston Close, Bromsgrove, B60 2HR | Director | 11 May 2006 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 12 July 2016 | Active |
2 Dugdale Avenue, Bidford On Avon, B50 4QE | Director | 06 March 2008 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 31 January 2015 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 31 January 2015 | Active |
61 Packwood Close, Webheath, Redditch, B97 5SL | Director | 11 May 2006 | Active |
44 Crumpfields Lane, Webheath, Redditch, B97 5PN | Director | 11 May 2006 | Active |
59 Fairoak Drive, Stoke Heath, Bromsgrove, B60 3PN | Director | 11 May 2006 | Active |
26 Pennyford Close, Brockhill, Redditch, B97 6TW | Director | 11 May 2006 | Active |
Community House, 103, Easemore Road, Redditch, United Kingdom, B98 8EY | Director | 08 November 2012 | Active |
11 Corbett Close, Aston Fields, Bromsgrove, B60 2EG | Director | 11 May 2006 | Active |
Elm Cottage, White Ladies Aston, Worcester, WR7 4QF | Director | 06 March 2008 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 31 January 2015 | Active |
12 Portland Drive, Pedmore, Stourbridge, DY9 0SD | Director | 11 May 2006 | Active |
Community House, 103, Easemore Road, Redditch, B98 8EY | Director | 23 November 2017 | Active |
45 Hollowfields Close, Redditch, B98 7NR | Director | 11 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.