This company is commonly known as Browns (shopfitting & Construction) Limited. The company was founded 16 years ago and was given the registration number 06336177. The firm's registered office is in FORMBY. You can find them at Unit 6 76 Stephenson Way, Formby Business Park, Formby, Merseyside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED |
---|---|---|
Company Number | : | 06336177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 76 Stephenson Way, Formby Business Park, Formby, Merseyside, L37 8EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 76, Stephenson Way, Formby Business Park, Formby, L37 8EG | Secretary | 20 January 2010 | Active |
25, Brocklebank Road, Church Town, Southport, United Kingdom, PR9 9LL | Director | 08 April 2008 | Active |
7, Smithford Walk, Liverpool, L35 1SF | Director | 21 December 2018 | Active |
7, Smithford Walk, Liverpool, L35 1SF | Director | 21 December 2018 | Active |
7, Smithford Walk, Liverpool, L35 1SF | Director | 14 January 2019 | Active |
7, Smithford Walk, Liverpool, L35 1SF | Director | 21 December 2018 | Active |
7, Smithford Walk, Liverpool, L35 1SF | Director | 21 December 2018 | Active |
14 Northend, Batheaston, Bath, BA1 7EN | Secretary | 19 March 2008 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 07 August 2007 | Active |
169 Locks Road, Locks Heath, Southampton, SO31 6LF | Director | 19 March 2008 | Active |
Alderbury Holt, Southampton Road,Clarendon, Salisbury, SP5 3DG | Director | 19 March 2008 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Director | 07 August 2007 | Active |
Browns Uk Holdings Ltd | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6, 76 Stephenson Way, Formby Liverpool, United Kingdom, L37 8EG |
Nature of control | : |
|
Mr Daren Thomas Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Unit 6 76 Stephenson Way, Formby Business Park, Formby, L37 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Resolution | Resolution. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.