UKBizDB.co.uk

BROTHWELL IRVINE LIMITED

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

This company is commonly known as Brothwell Irvine Limited. The company was founded 25 years ago and was given the registration number 03702250. The firm's registered office is in TORQUAY. You can find them at Century House, Nicholson Road, Torquay, Devon. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BROTHWELL IRVINE LIMITED
Company Number:03702250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Oxlea Road, Torquay, TQ1 2HF

Director20 August 2004Active
White Gables, 79 Wall Park Road, Brixham, England, TQ5 9UF

Director27 January 1999Active
21, Wall Park Road, Brixham, England, TQ5 9UE

Director01 May 2014Active
Windmill Cottage 25 Windmill Hill, Brixham, TQ5 9SF

Secretary27 January 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary27 January 1999Active
79 Ilsham Road, Torquay, TQ1 2JF

Director27 January 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director27 January 1999Active
Windmill Cottage 25 Windmill Hill, Brixham, TQ5 9SF

Director27 January 1999Active

People with Significant Control

Jacob Lawrence
Notified on:15 May 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Declan Martin Bailey
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Irvine
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Address

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

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Address

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

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Capital

Capital variation of rights attached to shares.

Download
2019-02-13Capital

Capital name of class of shares.

Download
2019-02-12Resolution

Resolution.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.