Warning: file_put_contents(c/1e101bc1f0aaad6ee17a8e7f05ebd4a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Browns (shopfitting & Construction) Limited, L37 8EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 76, Stephenson Way, Formby Business Park, Formby, L37 8EG

Secretary20 January 2010Active
25, Brocklebank Road, Church Town, Southport, United Kingdom, PR9 9LL

Director08 April 2008Active
7, Smithford Walk, Liverpool, L35 1SF

Director21 December 2018Active
7, Smithford Walk, Liverpool, L35 1SF

Director21 December 2018Active
7, Smithford Walk, Liverpool, L35 1SF

Director14 January 2019Active
7, Smithford Walk, Liverpool, L35 1SF

Director21 December 2018Active
7, Smithford Walk, Liverpool, L35 1SF

Director21 December 2018Active
14 Northend, Batheaston, Bath, BA1 7EN

Secretary19 March 2008Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary07 August 2007Active
169 Locks Road, Locks Heath, Southampton, SO31 6LF

Director19 March 2008Active
Alderbury Holt, Southampton Road,Clarendon, Salisbury, SP5 3DG

Director19 March 2008Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director07 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Resolution

Resolution.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.