Warning: file_put_contents(c/540ff54f818e0abc4a25995695bb64ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brunswick And Thorn Limited, BN11 3ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRUNSWICK AND THORN LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Brunswick & Thorn, Thorn Road, Worthing, West Sussex, England, BN11 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director22 March 2018Active
The Maor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director07 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-04-23Gazette

Gazette dissolved liquidation.

Download
2023-01-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-18Address

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

Download
2021-12-15Address

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

Download
2021-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Address

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

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Capital

Capital allotment shares.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2017-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.