UKBizDB.co.uk

BROWN & GEESON LIMITED

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

This company is commonly known as Brown & Geeson Limited. The company was founded 32 years ago and was given the registration number 02671935. The firm's registered office is in WICKFORD. You can find them at 12 Buckingham Square, Wickford Business Park, Wickford, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BROWN & GEESON LIMITED
Company Number:02671935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:12 Buckingham Square, Wickford Business Park, Wickford, Essex, SS11 8YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Buckingham Square, Wickford Business Park, Wickford, England, SS11 8YQ

Secretary23 August 1994Active
12 Buckingham Square, Wickford Business Park, Wickford, England, SS11 8YQ

Director22 January 1992Active
12 Church End, Hilton, Huntingdon, PE18 9NJ

Secretary17 December 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary17 December 1991Active
741 Rayleigh Road, Hutton, Brentwood, CM13 1SL

Director23 August 1994Active
12 Church End, Hilton, Huntingdon, PE18 9NJ

Director17 December 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director17 December 1991Active

People with Significant Control

Brown Brothers Holdings Limited
Notified on:27 December 2017
Status:Active
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Winston Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:12 Buckingham Square, Wickford, SS11 8YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-18Officers

Change person secretary company with change date.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.