This company is commonly known as Bryant Decorators Limited. The company was founded 27 years ago and was given the registration number 03305505. The firm's registered office is in EAST SUSSEX. You can find them at 59 Queen Victoria Avenue, Hove, East Sussex, . This company's SIC code is 43341 - Painting.
Name | : | BRYANT DECORATORS LIMITED |
---|---|---|
Company Number | : | 03305505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Queen Victoria Avenue, Hove, East Sussex, BN3 6XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Queen Victoria Avenue, Hove, East Sussex, BN3 6XA | Secretary | 21 January 1997 | Active |
59 Queen Victoria Avenue, Hove, East Sussex, BN3 6XA | Director | 17 March 2022 | Active |
59 Queen Victoria Avenue, Hove, East Sussex, BN3 6XA | Director | 15 October 2003 | Active |
59 Queen Victoria Avenue, Hove, East Sussex, BN3 6XA | Director | 20 February 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 21 January 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 21 January 1997 | Active |
59 Queen Victoria Avenue, Hove, East Sussex, BN3 6XA | Director | 21 January 1997 | Active |
59 Queen Victoria Avenue, Hove, East Sussex, BN3 6XA | Director | 20 February 2001 | Active |
Bevernbridge Farm Cottage, South Chailey, East Sussex, BN8 4QH | Director | 21 January 1997 | Active |
43 King George Vi Drive, Hove, BN3 6XF | Director | 21 January 1997 | Active |
David John Bryant Jnr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | 59 Queen Victoria Avenue, East Sussex, BN3 6XA |
Nature of control | : |
|
Savash Osman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | 59 Queen Victoria Avenue, East Sussex, BN3 6XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person secretary company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.