UKBizDB.co.uk

BRUSH TRANSFORMERS LIMITED

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

This company is commonly known as Brush Transformers Limited. The company was founded 66 years ago and was given the registration number 00589650. 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 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:BRUSH TRANSFORMERS LIMITED
Company Number:00589650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

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
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

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

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

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

Director05 April 2023Active
Precision House, Arden Road, Alcester, B49 6HN

Secretary30 September 2008Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Secretary21 June 2018Active
1 Ennerdale Road, Barrow On Soar, Loughborough, LE12 8PU

Secretary-Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Secretary01 November 1996Active
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 Secretary01 October 1993Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director06 August 2018Active
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

Director01 November 1993Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director18 June 2021Active
Brush, Nottingham Road, Loughborough, United Kingdom, LE11 1EX

Director06 August 2018Active
9 Hall Gardens, East Leake, Loughborough, LE12 6NA

Director-Active
Precision House, Arden Road, Alcester, B49 6HN

Director27 March 2009Active
Kinchley Lodge Kinchley Lane, Rothley, Leicester, LE7 7SB

Director-Active
Cysgod Y Dderwen Heol Felen, Glanamman, Ammanford, SA18 2BQ

Director05 December 1995Active
Aesculus House, The Nook Whissendine, Oakham, LE15 7EZ

Director-Active
Nottingham Road, Loughborough, LE11 1EX

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

Director01 July 2008Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director27 March 2009Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director-Active
Novello 2 Queen Charlotte Drive, Creigiau, Cardiff, CF4 8NY

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

Director27 March 2009Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
24 Dreyton Leys, Rugby, CV22 5RH

Director26 May 1995Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Director01 November 1996Active
1 Manor Park, Ruddington, Nottingham, NG11 6DS

Director-Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director27 March 2009Active

People with Significant Control

Brush Electrical Machines 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
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Address

Move registers to registered office company with new address.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-17Address

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

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-10-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Address

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

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

Change sail address company with old address new address.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-10-04Resolution

Resolution.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Change of constitution

Statement of companys objects.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.