This company is commonly known as Brushbros Ltd. The company was founded 7 years ago and was given the registration number 10286894. The firm's registered office is in COALVILLE. You can find them at 87 Church Lane, Whitwick, Coalville, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRUSHBROS LTD |
---|---|---|
Company Number | : | 10286894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2016 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Church Lane, Whitwick, Coalville, Leicestershire, United Kingdom, LE67 5DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Church Lane, Whitwick, Coalville, United Kingdom, LE67 5DN | Director | 19 July 2016 | Active |
40, Bloomsbury Way, Lower Ground Floor, London, England, WC1A 2SE | Director | 19 July 2016 | Active |
40, Bloomsbury Way, Lower Ground Floor, London, England, WC1A 2SE | Director | 19 July 2016 | Active |
Mr Carl John Danvers | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 13, Ringwood Close, Leicester, England, LE9 9HZ |
Nature of control | : |
|
Mr Alan Anthony Sharpe | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Bloomsbury Way, London, England, WC1A 2SE |
Nature of control | : |
|
Mr Jeffrey Matthew Titchener Gunn | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Bloomsbury Way, London, England, WC1A 2SE |
Nature of control | : |
|
Mr Paul Richard Marsden | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87, Church Lane, Coalville, United Kingdom, LE67 5DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-29 | Dissolution | Dissolution application strike off company. | Download |
2022-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-31 | Officers | Change person director company with change date. | Download |
2019-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-31 | Officers | Termination director company with name termination date. | Download |
2019-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.