UKBizDB.co.uk

BROWN ROOFING CONTRACTORS LIMITED

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

This company is commonly known as Brown Roofing Contractors Limited. The company was founded 25 years ago and was given the registration number 03631037. The firm's registered office is in GREAT BLAKENHAM IPSWICH. You can find them at John Phillips & Co Ltd, 81 Centaur Court Claydon Bus Pk, Great Blakenham Ipswich, Suffolk. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:BROWN ROOFING CONTRACTORS LIMITED
Company Number:03631037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:John Phillips & Co Ltd, 81 Centaur Court Claydon Bus Pk, Great Blakenham Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Lancaster Gardens East, Clacton On Sea, CO15 6QJ

Secretary14 September 1998Active
40 Lancaster Gardens East, Clacton On Sea, CO15 6QJ

Director14 September 1998Active
40 Lancaster Gardens East, Clacton On Sea, CO15 6QJ

Director14 September 1998Active
98, Clacton Road, St. Osyth, Clacton-On-Sea, England, CO16 8PG

Director02 November 2016Active
John Phillips & Co Ltd, 81 Centaur Court Claydon Bus Pk, Great Blakenham Ipswich, IP6 0NL

Secretary24 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1998Active

People with Significant Control

Mrs Tracy May Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:40 Lancaster Gardens, Clacton On Sea, United Kingdom, CO15 6QJ
Nature of control:
  • Right to appoint and remove directors
Valley Barns Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Spencer Leigh Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:40 Lancaster Gardens, Clacton On Sea, United Kingdom, CO15 6QJ
Nature of control:
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts amended with accounts type total exemption small.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.