UKBizDB.co.uk

BRUSHBROS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
87, Church Lane, Whitwick, Coalville, United Kingdom, LE67 5DN

Director19 July 2016Active
40, Bloomsbury Way, Lower Ground Floor, London, England, WC1A 2SE

Director19 July 2016Active
40, Bloomsbury Way, Lower Ground Floor, London, England, WC1A 2SE

Director19 July 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-29Dissolution

Dissolution application strike off company.

Download
2022-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Officers

Change person director company with change date.

Download
2019-08-31Persons with significant control

Change to a person with significant control.

Download
2019-08-31Persons with significant control

Notification of a person with significant control.

Download
2019-08-31Officers

Termination director company with name termination date.

Download
2019-08-31Persons with significant control

Cessation of a person with significant control.

Download
2019-08-31Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.