This company is commonly known as Chris Brown Building Services Ltd. The company was founded 16 years ago and was given the registration number 06444590. The firm's registered office is in WALSALL. You can find them at Unit 3a Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHRIS BROWN BUILDING SERVICES LTD |
---|---|---|
Company Number | : | 06444590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3a Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3a Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ | Director | 04 December 2007 | Active |
100 Field Lane, Pelsall, Walsall, WS4 1DN | Secretary | 04 December 2007 | Active |
Unit 3a Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ | Director | 04 December 2007 | Active |
Mr Christopher Martin Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Address | : | 79, Caroline Street, Birmingham, B3 1UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-13 | Resolution | Resolution. | Download |
2023-10-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.