UKBizDB.co.uk

F.C. BROWN (STEEL EQUIPMENT) LIMITED

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

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.

Company Information

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:
  • 31010 - Manufacture of office and shop furniture
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Secretary-Active
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 October 2018Active
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 January 2020Active
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 March 2023Active
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director08 February 2019Active
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 August 2007Active
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director-Active
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 October 2018Active
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director-Active
16 Maple Drive, Monmouth, NP25 5DZ

Director01 September 2005Active
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 April 2013Active
Grindstone Handle Corner, Knaphill, Woking,

Director-Active
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director13 July 1998Active
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director30 May 2006Active
The Barn, Rectory Farm, Broadway Road, Lightwater, GU18 5SH

Director11 March 1996Active
Flat 143 3 Whitehall Court, London, SW1A 2EL

Director-Active
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 May 2012Active
Caswell Way, Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 October 2018Active
Caswell Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PW

Director01 October 2018Active
Toll House Cottage, Lower Machen, Newport, NP1 8UU

Director-Active
The Factory, Queens Rd, Bisley, GU24 9BJ

Director03 May 1993Active
Choat End, Steeplechase Hundon, Sudbury, CO10 8EN

Director01 August 1994Active
59 Gorsewood Road, Woking, GU21 8UZ

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Address

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

Download

Copyright © 2024. All rights reserved.