Warning: file_put_contents(c/ee025af7b4048cc1516b9089e391a835.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brownill Vickers Limited, S1 2DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROWNILL VICKERS LIMITED

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

This company is commonly known as Brownill Vickers Limited. The company was founded 14 years ago and was given the registration number 07100631. The firm's registered office is in SHEFFIELD. You can find them at 82 Queen Street, , Sheffield, South Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BROWNILL VICKERS LIMITED
Company Number:07100631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:82 Queen Street, Sheffield, South Yorkshire, S1 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Queen Street, Sheffield, S1 2DW

Director10 December 2009Active
82, Queen Street, Sheffield, S1 2DW

Director03 January 2023Active
82, Queen Street, Sheffield, S1 2DW

Director06 April 2018Active
27, Branksome, Barnsley, England, S20 6HX

Director10 December 2009Active
82, Queen Street, Sheffield, S1 2DW

Director01 July 2019Active
82, Queen Street, Sheffield, S1 2DW

Director01 July 2019Active
Moorcot, 47 Church Lane, Dore, Sheffield, England, S17 3GT

Director10 December 2009Active
25, Redmires Road, Sheffield, England, S10 4LB

Director10 December 2009Active
4, Park Road, Moseley, Birmingham, England, B13 8AB

Director10 December 2009Active

People with Significant Control

Mr Robin Edward Curtis
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:82, Queen Street, Sheffield, England, S1 2DW
Nature of control:
  • Significant influence or control
Mr Lee Sidebottom
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:82, Queen Street, Sheffield, England, S1 2DW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Resolution

Resolution.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-03-26Capital

Capital cancellation shares.

Download
2018-03-13Capital

Capital return purchase own shares.

Download
2018-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Change account reference date company previous shortened.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.