UKBizDB.co.uk

PRICE & BROWN (HEATING) LIMITED

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

This company is commonly known as Price & Brown (heating) Limited. The company was founded 48 years ago and was given the registration number 01238011. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp 45, Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRICE & BROWN (HEATING) LIMITED
Company Number:01238011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 December 1975
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp 45, Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
5 Lambton Street, Morris Green, Bolton, BL3 3LG

Secretary-Active
Brooklands, Whiteminster, Oswestry, SY11 1SF

Secretary31 December 1993Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary11 January 1996Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary09 August 1999Active
5 The Paddock, Crick, Northampton, NN6 7XG

Director11 January 1996Active
833 Chorley Old Road, Bolton, BL1 5SL

Director-Active
Apartment L3, 24 Scenic Villa Drive, Pokfulam, FOREIGN

Director10 June 1993Active
6 Half Acre Road, Bamford, Rochdale, OL11 4DF

Director10 June 1993Active
Lodge Way House Harlestone Road, Northampton, Northamptonshire, NN5 7WG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 October 2001Active
1, Elsworth Drive, Astley Bridge, Bolton, BL1 8TE

Director-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
The Old Vicarage, Grinshill, Shrewsbury, SY4 3BW

Director31 December 1993Active
Lodge Way House Harlestone Road, Northampton, Northamptonshire, NN5 7WG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director15 September 1996Active
45 Kendal Close, Northampton, NN3 6WJ

Director11 January 1996Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director31 October 2001Active
Holly Grove, Church Road, Baschurch, SY4 2DU

Director31 December 1993Active
349 Moss Bank Way, Bolton, BL1 3LR

Director-Active
349 Moss Bank Way, Bolton, BL1 3LR

Director-Active
86 Drayton Gardens, London, SW10 9SB

Director27 September 1996Active

People with Significant Control

Bmss Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, N, United Kingdom, NN5 7UG
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 (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
2021-08-20Gazette

Gazette dissolved liquidation.

Download
2021-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-20Address

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

Download
2020-09-24Address

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

Download
2020-09-24Address

Change sail address company with new address.

Download
2020-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Capital

Legacy.

Download
2019-12-10Capital

Capital statement capital company with date currency figure.

Download
2019-12-10Insolvency

Legacy.

Download
2019-12-10Resolution

Resolution.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.