UKBizDB.co.uk

BROWNS PAINT SALES LTD

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

This company is commonly known as Browns Paint Sales Ltd. The company was founded 5 years ago and was given the registration number 11570810. The firm's registered office is in BOLTON. You can find them at Stewart House, 139 Tonge Moor Road, Bolton, . This company's SIC code is 43341 - Painting.

Company Information

Name:BROWNS PAINT SALES LTD
Company Number:11570810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR

Director01 November 2022Active
Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR

Director01 January 2019Active
Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR

Director14 September 2018Active
Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR

Director01 October 2021Active

People with Significant Control

Jo Mercer
Notified on:01 November 2022
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Dawn Shaw
Notified on:01 October 2021
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Liam Brown
Notified on:14 September 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-11-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-11-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.