This company is commonly known as Brough Superior Motors Limited. The company was founded 34 years ago and was given the registration number 02417518. The firm's registered office is in BRIDGEND. You can find them at Court House, Court Road, Bridgend, Mid Glamorgan. This company's SIC code is 74990 - Non-trading company.
Name | : | BROUGH SUPERIOR MOTORS LIMITED |
---|---|---|
Company Number | : | 02417518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1989 |
End of financial year | : | 30 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ | Director | 30 May 2019 | Active |
Tewgoed, Pentre Meyrick, Cowbridge, CF71 7RN | Secretary | - | Active |
Coytrahen House, Coytrahen, Bridgend, CF32 8YS | Secretary | 21 December 2001 | Active |
Tewgoed, Pentre Meyrick, Cowbridge, CF71 7RN | Director | 29 August 1991 | Active |
51 Mary Street, Porthcawl, CF36 3YN | Director | - | Active |
Tewgoed, Pentre Meyrick, Cowbridge, CF71 7RN | Director | - | Active |
Mr David Peter Llewellyn Beynon | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Address | Change registered office address company with date old address new address. | Download |
2015-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.