This company is commonly known as Brush Switchgear Limited. The company was founded 88 years ago and was given the registration number 00304047. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | BRUSH SWITCHGEAR LIMITED |
---|---|---|
Company Number | : | 00304047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Secretary | 27 August 2015 | Active |
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Director | 18 June 2021 | Active |
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Director | 18 June 2021 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Secretary | 09 June 2009 | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Secretary | 21 June 2018 | Active |
The Highlands Hollow Tree Lane, Vigo, Blackwell, Bromsgrove, B60 1PR | Secretary | 01 July 2008 | Active |
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF | Secretary | 01 November 1996 | Active |
94 The Hollow, Littleover, Derby, DE23 6GL | Secretary | - | Active |
21 Lady Byron Lane, Knowle, Solihull, B93 9AT | Secretary | 13 January 2005 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 07 October 2013 | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | 11 October 1993 | Active |
Brush Group, Nottingham Road, Loughborough, United Kingdom, LE11 1EX | Director | 18 June 2021 | Active |
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF | Director | 17 June 2004 | Active |
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF | Director | 01 November 1996 | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Director | 01 July 2008 | Active |
The Old Manor, Cliftons Lane, Reigate, RH2 9RA | Director | 01 June 1998 | Active |
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX | Director | 15 November 1993 | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Director | 18 June 2021 | Active |
Kinchley Lodge Kinchley Lane, Rothley, Leicester, LE7 7SB | Director | - | Active |
37 Boxley Drive, West Bridgford, Nottingham, NG2 7GQ | Director | - | Active |
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Director | 18 June 2021 | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Director | 21 June 2018 | Active |
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF | Director | 01 November 1996 | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Director | 21 June 2018 | Active |
150 Burton Road, Melton Mowbray, LE13 1DL | Director | - | Active |
22 Lower Ladyes Hills, Kenilworth, CV8 2GN | Director | - | Active |
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG | Director | 15 November 1993 | Active |
Barnholme, Stoney Stretton, Shrewsbury, SY5 9PZ | Director | 02 December 1991 | Active |
Little Berrydown, Gidleigh Chagford, Newton Abbot, TQ13 8HS | Director | - | Active |
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 01 September 2014 | Active |
6 Meadow View, Rolleston On Dove, Burton On Trent, DE13 9AN | Director | 01 March 1994 | Active |
The Coach House 2 Glaston Park, Spring Lane Glaston, Oakham, LE15 9BW | Director | - | Active |
Hawker Siddeley Switchgear Limited | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Change person secretary company with change date. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Address | Move registers to registered office company with new address. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.