UKBizDB.co.uk

BRW ACCOUNTING SOLUTIONS LTD

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

This company is commonly known as Brw Accounting Solutions Ltd. The company was founded 8 years ago and was given the registration number 09999878. The firm's registered office is in TEWKESBURY. You can find them at 37 Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BRW ACCOUNTING SOLUTIONS LTD
Company Number:09999878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2016
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:37 Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, England, GL20 8SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Business Park, Walsall, WS9 0RB

Director04 March 2022Active
28, Clifford Avenue, Walton Cardiff, Tewkesbury, United Kingdom, GL20 7RW

Director11 February 2016Active
57, Graylag Crescent, Walton Cardiff, Tewkesbury, United Kingdom, GL20 7RR

Director11 February 2016Active
19, Stanford Road, Northway, Tewkesbury, United Kingdom, GL20 8QU

Director11 February 2016Active

People with Significant Control

Mr Nicholas Paul Hill
Notified on:07 March 2022
Status:Active
Date of birth:June 1993
Nationality:British
Address:Azzurri House, Walsall Business Park, Walsall, WS9 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven William Bowers
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:2 Bredon Court, Brockeridge Park, Tewkesbury, England, GL20 6FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Ernest James Rosser
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:20 Basepoint Business Centre, Oakfield Close, Tewkesbury, England, GL20 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil John Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:20 Basepoint Business Centre, Oakfield Close, Tewkesbury, England, GL20 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-22Address

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

Download
2022-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Address

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

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.