UKBizDB.co.uk

EHB - E H BROWN LIMITED

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

This company is commonly known as Ehb - E H Brown Limited. The company was founded 26 years ago and was given the registration number 03537040. The firm's registered office is in LONDON. You can find them at 9 Hornfair Road, , London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EHB - E H BROWN LIMITED
Company Number:03537040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:9 Hornfair Road, London, England, SE7 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hornfair Road, London, England, SE7 7BE

Director10 November 2009Active
3, Highlands Crescent, St. Marys Bay, Romney Marsh, United Kingdom, TN29 0RP

Secretary30 March 1998Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary30 March 1998Active
3 Highlands Crescent, St Marys Bay, Romney Marsh, TN29 0RP

Director28 April 1998Active
3, Highlands Crescent, St. Marys Bay, Romney Marsh, England, TN29 0RP

Director30 March 1998Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director30 March 1998Active
158 Humberstone Road, London, E13 9NH

Director30 March 1998Active

People with Significant Control

Mr Mark Derek Brown
Notified on:22 September 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:9, Hornfair Road, London, England, SE7 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Terrance Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:3, Highlands Crescent, Romney Marsh, England, TN29 0RP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-14Dissolution

Dissolution application strike off company.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type small.

Download
2017-05-15Officers

Termination secretary company with name termination date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Address

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

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.