UKBizDB.co.uk

BRUSH SWITCHGEAR LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Secretary27 August 2015Active
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Director18 June 2021Active
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Director18 June 2021Active
Precision House, Arden Road, Alcester, B49 6HN

Secretary09 June 2009Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Secretary21 June 2018Active
The Highlands Hollow Tree Lane, Vigo, Blackwell, Bromsgrove, B60 1PR

Secretary01 July 2008Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Secretary01 November 1996Active
94 The Hollow, Littleover, Derby, DE23 6GL

Secretary-Active
21 Lady Byron Lane, Knowle, Solihull, B93 9AT

Secretary13 January 2005Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary07 October 2013Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary11 October 1993Active
Brush Group, Nottingham Road, Loughborough, United Kingdom, LE11 1EX

Director18 June 2021Active
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF

Director17 June 2004Active
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF

Director01 November 1996Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director01 July 2008Active
The Old Manor, Cliftons Lane, Reigate, RH2 9RA

Director01 June 1998Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director15 November 1993Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director18 June 2021Active
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

Director18 June 2021Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director21 June 2018Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Director01 November 1996Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director21 June 2018Active
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

Director15 November 1993Active
Barnholme, Stoney Stretton, Shrewsbury, SY5 9PZ

Director02 December 1991Active
Little Berrydown, Gidleigh Chagford, Newton Abbot, TQ13 8HS

Director-Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 September 2014Active
6 Meadow View, Rolleston On Dove, Burton On Trent, DE13 9AN

Director01 March 1994Active
The Coach House 2 Glaston Park, Spring Lane Glaston, Oakham, LE15 9BW

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-05-24Address

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

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-10-24Address

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

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

Move registers to registered office company with new address.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Address

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

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.