UKBizDB.co.uk

ENGLISH BROTHERS BESPOKE PROJECTS LIMITED

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

This company is commonly known as English Brothers Bespoke Projects Limited. The company was founded 12 years ago and was given the registration number 07978572. The firm's registered office is in WISBECH. You can find them at English Brothers Limited Salts Road, Walton Highway, Wisbech, Cambridgeshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ENGLISH BROTHERS BESPOKE PROJECTS LIMITED
Company Number:07978572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:English Brothers Limited Salts Road, Walton Highway, Wisbech, Cambridgeshire, PE14 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
English Brothers Limited, Salts Road, Walton Highway, Wisbech, PE14 7DU

Secretary06 March 2012Active
English Brothers Limited, Salts Road, Walton Highway, Wisbech, United Kingdom, PE14 7DU

Director06 March 2012Active
English Brothers Limited, Salts Road, Walton Highway, Wisbech, United Kingdom, PE14 7DU

Director06 March 2012Active
English Brothers Limited, Salts Road, Walton Highway, Wisbech, United Kingdom, PE14 7DU

Director06 March 2012Active

People with Significant Control

Mr Melvyn Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:St Pauls House 4d St Pauls Road, North Walton Highway, Wisbech, United Kingdom, PE14 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Exectutors Of Mr Mark Richard Burton
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:English Brothers Limited Salts Road, Walton Highway, Wisbech, United Kingdom, PE14 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Melvyn Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:English Brothers Limited, Salts Road, Wisbech, PE14 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Wilsher
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:English Brothers Limited Salts Road, Walton Highway, Wisbech, United Kingdom, PE14 7DU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-02Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-31Gazette

Gazette notice voluntary.

Download
2020-03-18Dissolution

Dissolution application strike off company.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-11-26Officers

Change person secretary company with change date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Change person secretary company with change date.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Accounts

Accounts with accounts type total exemption small.

Download
2013-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.