This company is commonly known as Brownhills Motorhomes Limited. The company was founded 29 years ago and was given the registration number 02999408. The firm's registered office is in NEWARK. You can find them at A1-a46 Junction, Lincoln Road, Newark, Nottinghamshire. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | BROWNHILLS MOTORHOMES LIMITED |
---|---|---|
Company Number | : | 02999408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A1-a46 Junction, Lincoln Road, Newark, Nottinghamshire, NG24 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA | Secretary | 25 April 2008 | Active |
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA | Director | 01 January 2024 | Active |
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA | Director | 01 January 2024 | Active |
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA | Director | 02 July 2008 | Active |
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA | Director | 25 April 2008 | Active |
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA | Director | 23 September 2011 | Active |
7 Vaughans Lane, Great Boughton, Chester, CH3 5XF | Secretary | 01 June 2000 | Active |
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Secretary | 08 December 1994 | Active |
39 Craigleith Drive, Edinburgh, EH4 3JU | Director | 15 January 2007 | Active |
999 Loughborough, Loughborough, LE11 9AP | Director | 25 April 2008 | Active |
Tresco 15 Westminster Avenue, Chester, CH4 8JB | Director | 27 March 1995 | Active |
6 West Lodge Drive, West Kirby, CH48 5JZ | Director | 10 August 1999 | Active |
Claddagh Shay Lane, Oscroft, Tarvin, CH3 8NW | Director | 21 November 1996 | Active |
Quorndon House, 178 Harvest Fields Way, Sutton Coldfield, B75 5TJ | Director | 18 March 2005 | Active |
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF | Director | 08 December 1994 | Active |
Pike House, Pike Lane Kingsley, Frodsham, United Kingdom, WA68EJ | Director | 01 June 2006 | Active |
Strawberry Barn, Ashorne, CV35 9DU | Director | 02 July 2008 | Active |
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN | Director | 08 December 1994 | Active |
3 The Paddock, Curzon Park, Chester, CH4 8AE | Director | 27 March 1995 | Active |
1 Feilden Court, Mollington, Chester, CH1 6LS | Director | 21 November 1996 | Active |
Spinney Cottage, Station Road, Market Bosworth, CV13 0NP | Director | 02 July 2008 | Active |
46/1 Morningside Park, Edinburgh, EH10 5HA | Director | 20 January 2004 | Active |
1 Cedar Park, Vicars Cross, Chester, CH3 5PW | Director | 28 February 1995 | Active |
1 Douglas Drive, Crossford, Dunfermline, KY12 8PB | Director | 04 January 2006 | Active |
7 Ettrick Road, Edinburgh, EH10 5BJ | Director | 20 January 2004 | Active |
10, The Steeple Chase, High Street, Uttoxeter, England, ST14 7JR | Director | 02 July 2008 | Active |
Northwold, Woodacre Crescent Bardsey, Leeds, LS17 9DQ | Director | 18 March 2005 | Active |
Hosting Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A1-A46 Junction, Lincoln Road, Newark, England, NG24 2EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Address | Change sail address company with old address new address. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Address | Move registers to registered office company with new address. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-16 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-04-16 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.