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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Laughing Dog Industrial Estate, London Road, Rugby, England, CV23 9LP | Director | 12 December 2005 | Active |
Unit 1 Laughing Dog Industrial Estate, London Road, Rugby, England, CV23 9LP | Director | 01 June 2006 | Active |
Oak House, Birmingham Road, Warwick, CV35 7DX | Secretary | 10 October 2005 | Active |
C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Director | 10 October 2006 | Active |
C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Director | 10 October 2005 | Active |
Oak House, Birmingham Road, Warwick, CV35 7DX | Director | 10 October 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Termination secretary company with name termination date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.