UKBizDB.co.uk

BROWNELLS (UK) LIMITED

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

This company is commonly known as Brownells (uk) Limited. The company was founded 18 years ago and was given the registration number 05587870. The firm's registered office is in RUGBY. You can find them at Unit 1 Laughing Dog Industrial Estate, London Road, Rugby, Warwickshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BROWNELLS (UK) LIMITED
Company Number:05587870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 1 Laughing Dog Industrial Estate, London Road, Rugby, Warwickshire, England, CV23 9LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Laughing Dog Industrial Estate, London Road, Rugby, England, CV23 9LP

Director12 December 2005Active
Unit 1 Laughing Dog Industrial Estate, London Road, Rugby, England, CV23 9LP

Director01 June 2006Active
Oak House, Birmingham Road, Warwick, CV35 7DX

Secretary10 October 2005Active
C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director10 October 2006Active
C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director10 October 2005Active
Oak House, Birmingham Road, Warwick, CV35 7DX

Director10 October 2005Active

People with Significant Control

Mr Gavin John Mair
Notified on:28 August 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 1 Laughing Dog Industrial Estate, London Road, Rugby, England, CV23 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Olav Aas
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Norwegian
Country of residence:England
Address:Unit 1 Laughing Dog Industrial Estate, London Road, Rugby, England, CV23 9LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.