UKBizDB.co.uk

BRUNSWEEK LIMITED

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

This company is commonly known as Brunsweek Limited. The company was founded 14 years ago and was given the registration number 07255350. The firm's registered office is in DARLINGTON. You can find them at 35 Victoria Road, , Darlington, County Durham. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRUNSWEEK LIMITED
Company Number:07255350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 May 2010
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:35 Victoria Road, Darlington, County Durham, England, DL1 5SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Victoria Road, Darlington, England, DL1 5SF

Director14 December 2018Active
Unit 4, R/O 76, Station Way, Buckhurst Hill, England, IG9 6LL

Director17 May 2010Active
35, Victoria Road, Darlington, England, DL1 5SF

Director10 December 2014Active
35, Victoria Road, Darlington, England, DL1 5SF

Director10 February 2017Active
Unit 4, R/O 76, Station Way, Buckhurst Hill, England, IG9 6LL

Director22 July 2013Active
35, Victoria Road, Darlington, England, DL1 5SF

Director01 March 2017Active

People with Significant Control

Mr Peter Minkin
Notified on:14 December 2018
Status:Active
Date of birth:October 1980
Nationality:Bulgarian
Country of residence:England
Address:35, Victoria Road, Darlington, England, DL1 5SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Karamfil Georgiev Karamfilov
Notified on:01 March 2017
Status:Active
Date of birth:July 1972
Nationality:Bulgarian
Country of residence:England
Address:35, Victoria Road, Darlington, England, DL1 5SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ivan Georgiev Dimov
Notified on:10 February 2017
Status:Active
Date of birth:November 1977
Nationality:Bulgarian
Country of residence:England
Address:35, Victoria Road, Darlington, England, DL1 5SF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved compulsory.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-12-26Officers

Termination director company with name termination date.

Download
2018-12-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-06-26Gazette

Gazette filings brought up to date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-02-25Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Address

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

Download
2015-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.