UKBizDB.co.uk

BROWN & KIRBY LIMITED

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

This company is commonly known as Brown & Kirby Limited. The company was founded 53 years ago and was given the registration number 01006832. The firm's registered office is in LOUGHBOROUGH. You can find them at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BROWN & KIRBY LIMITED
Company Number:01006832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, 78 Loughborough Road, Quorn, Loughborough, LE12 8DX

Director01 June 2013Active
4 Sidwell Street, Leicester, United Kingdom, LE5 4GQ

Secretary08 October 1999Active
3 The Glebelands, Great Glen, Leicester, LE8 9FR

Secretary-Active
8 Fulbeck Avenue, Leicester, LE5 6PP

Director-Active
3 The Glebelands, Great Glen, Leicester, LE8 9FR

Director-Active
4 Sidwell Street, Leicester, United Kingdom, LE5 4GQ

Director-Active

People with Significant Control

Mrs Rebecca Kirby
Notified on:30 April 2020
Status:Active
Date of birth:February 1980
Nationality:British
Address:Westwood House, 78 Loughborough Road, Loughborough, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Paul Kirby
Notified on:30 April 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Grenville Kirby
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:78 Loughborough Road, Quorn, United Kingdom, LE12 8DX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Brenda Kirby
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Resolution

Resolution.

Download
2019-07-01Capital

Capital cancellation shares.

Download
2019-07-01Capital

Capital return purchase own shares.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.