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.
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 | : |
|
Registered Address | : | C/o Mazars Llp 45, Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
5 Lambton Street, Morris Green, Bolton, BL3 3LG | Secretary | - | Active |
Brooklands, Whiteminster, Oswestry, SY11 1SF | Secretary | 31 December 1993 | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 11 January 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Director | 11 January 1996 | Active |
833 Chorley Old Road, Bolton, BL1 5SL | Director | - | Active |
Apartment L3, 24 Scenic Villa Drive, Pokfulam, FOREIGN | Director | 10 June 1993 | Active |
6 Half Acre Road, Bamford, Rochdale, OL11 4DF | Director | 10 June 1993 | Active |
Lodge Way House Harlestone Road, Northampton, Northamptonshire, NN5 7WG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 October 2001 | Active |
1, Elsworth Drive, Astley Bridge, Bolton, BL1 8TE | Director | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
The Old Vicarage, Grinshill, Shrewsbury, SY4 3BW | Director | 31 December 1993 | Active |
Lodge Way House Harlestone Road, Northampton, Northamptonshire, NN5 7WG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 15 September 1996 | Active |
45 Kendal Close, Northampton, NN3 6WJ | Director | 11 January 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 31 October 2001 | Active |
Holly Grove, Church Road, Baschurch, SY4 2DU | Director | 31 December 1993 | Active |
349 Moss Bank Way, Bolton, BL1 3LR | Director | - | Active |
349 Moss Bank Way, Bolton, BL1 3LR | Director | - | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 27 September 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Address | Change sail address company with new address. | Download |
2020-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-23 | Resolution | Resolution. | Download |
2020-09-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Capital | Legacy. | Download |
2019-12-10 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-10 | Insolvency | Legacy. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.