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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Azzurri House, Walsall Business Park, Walsall, WS9 0RB | Director | 04 March 2022 | Active |
28, Clifford Avenue, Walton Cardiff, Tewkesbury, United Kingdom, GL20 7RW | Director | 11 February 2016 | Active |
57, Graylag Crescent, Walton Cardiff, Tewkesbury, United Kingdom, GL20 7RR | Director | 11 February 2016 | Active |
19, Stanford Road, Northway, Tewkesbury, United Kingdom, GL20 8QU | Director | 11 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-22 | Resolution | Resolution. | Download |
2022-04-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Change account reference date company previous extended. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.