UKBizDB.co.uk

D & M BROWNLEE LIMITED

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

This company is commonly known as D & M Brownlee Limited. The company was founded 18 years ago and was given the registration number 05759090. The firm's registered office is in ESSEX. You can find them at Charter House, 105 Leigh Road, Leigh On Sea, Essex, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D & M BROWNLEE LIMITED
Company Number:05759090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, England, NR19 1FD

Secretary28 March 2006Active
Charter House, 103 - 105 Leigh Road, Leigh-On-Sea, England, SS9 1JL

Director28 March 2010Active
Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, England, NR19 1FD

Director23 March 2023Active
Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director28 March 2006Active

People with Significant Control

Mr David William Brownlee
Notified on:28 March 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Charter House, 103 - 105 Leigh Road, Leigh-On-Sea, England, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David William Brownlee
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Charter House, 105 Leigh Road, Essex, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Debbie Sue Raven
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Charter House, 105 Leigh Road, Essex, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-24Officers

Change person secretary company with change date.

Download
2023-11-20Address

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

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Capital

Capital allotment shares.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.