This company is commonly known as F.c. Brown (steel Equipment) Limited. The company was founded 63 years ago and was given the registration number 00693397. The firm's registered office is in NEWPORT. You can find them at Caswell Way Caswell Way, Reevesland Industrial Estate, Newport, South Wales. This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | F.C. BROWN (STEEL EQUIPMENT) LIMITED |
---|---|---|
Company Number | : | 00693397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1961 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caswell Way Caswell Way, Reevesland Industrial Estate, Newport, South Wales, United Kingdom, NP19 4PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Secretary | - | Active |
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 October 2018 | Active |
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 January 2020 | Active |
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 March 2023 | Active |
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 08 February 2019 | Active |
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 August 2007 | Active |
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | - | Active |
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 October 2018 | Active |
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | - | Active |
16 Maple Drive, Monmouth, NP25 5DZ | Director | 01 September 2005 | Active |
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 April 2013 | Active |
Grindstone Handle Corner, Knaphill, Woking, | Director | - | Active |
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 13 July 1998 | Active |
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 30 May 2006 | Active |
The Barn, Rectory Farm, Broadway Road, Lightwater, GU18 5SH | Director | 11 March 1996 | Active |
Flat 143 3 Whitehall Court, London, SW1A 2EL | Director | - | Active |
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 May 2012 | Active |
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 October 2018 | Active |
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW | Director | 01 October 2018 | Active |
Toll House Cottage, Lower Machen, Newport, NP1 8UU | Director | - | Active |
The Factory, Queens Rd, Bisley, GU24 9BJ | Director | 03 May 1993 | Active |
Choat End, Steeplechase Hundon, Sudbury, CO10 8EN | Director | 01 August 1994 | Active |
59 Gorsewood Road, Woking, GU21 8UZ | Director | - | Active |
Mr Richard David Costin | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW |
Nature of control | : |
|
Mr Anthony Charles Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW |
Nature of control | : |
|
Bisley Office Equipment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Bisley Factory, Caswell Way, Newport, Wales, NP19 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.