UKBizDB.co.uk

DES BROWN LIMITED

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

This company is commonly known as Des Brown Limited. The company was founded 20 years ago and was given the registration number 04856767. The firm's registered office is in MANCHESTER. You can find them at St. George's House, 215 - 219 Chester Road, Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:DES BROWN LIMITED
Company Number:04856767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:St. George's House, 215 - 219 Chester Road, Manchester, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. George's House, 215 - 219 Chester Road, Manchester, United Kingdom, M15 4JE

Secretary06 August 2003Active
St. George's House, 215 - 219 Chester Road, Manchester, United Kingdom, M15 4JE

Director06 August 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary05 August 2003Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Director26 October 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director05 August 2003Active

People with Significant Control

Mr Desmond Henry Martin Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:St. George's House, 215 - 219 Chester Road, Manchester, United Kingdom, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Noreen Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:St. George's House, 215 - 219 Chester Road, Manchester, United Kingdom, M15 4JE
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 (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
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-07Address

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

Download
2021-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-07Resolution

Resolution.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Gazette

Gazette filings brought up to date.

Download
2018-10-23Gazette

Gazette notice compulsory.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Officers

Change person director company with change date.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.