This company is commonly known as Brunswick And Thorn Limited. The company was founded 6 years ago and was given the registration number 10951244. The firm's registered office is in WORTHING. You can find them at Brunswick & Thorn, Thorn Road, Worthing, West Sussex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | BRUNSWICK AND THORN LIMITED |
---|---|---|
Company Number | : | 10951244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2017 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick & Thorn, Thorn Road, Worthing, West Sussex, England, BN11 3ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 22 March 2018 | Active |
The Maor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 07 September 2017 | Active |
Mr Nima Hakimmaani | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | Swedish |
Address | : | The Maor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Mr Robert Philip Merrick | ||
Notified on | : | 07 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | The Maor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-12-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Capital | Capital allotment shares. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.