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.
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 | : |
|
Registered Address | : | Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Oxlea Road, Torquay, TQ1 2HF | Director | 20 August 2004 | Active |
White Gables, 79 Wall Park Road, Brixham, England, TQ5 9UF | Director | 27 January 1999 | Active |
21, Wall Park Road, Brixham, England, TQ5 9UE | Director | 01 May 2014 | Active |
Windmill Cottage 25 Windmill Hill, Brixham, TQ5 9SF | Secretary | 27 January 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 27 January 1999 | Active |
79 Ilsham Road, Torquay, TQ1 2JF | Director | 27 January 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 27 January 1999 | Active |
Windmill Cottage 25 Windmill Hill, Brixham, TQ5 9SF | Director | 27 January 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-13 | Capital | Capital name of class of shares. | Download |
2019-02-12 | Resolution | Resolution. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.