UKBizDB.co.uk

THE BRASS IN CONCERT CHAMPIONSHIP

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

This company is commonly known as The Brass In Concert Championship. The company was founded 14 years ago and was given the registration number 07129908. The firm's registered office is in BARNARD CASTLE. You can find them at 17 Montalbo Road, , Barnard Castle, Co Durham. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE BRASS IN CONCERT CHAMPIONSHIP
Company Number:07129908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:17 Montalbo Road, Barnard Castle, Co Durham, DL12 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Montalbo Road, Barnard Castle, DL12 8BP

Director01 April 2022Active
17, Montalbo Road, Barnard Castle, DL12 8BP

Director19 January 2010Active
1, Tollgate Road, Rothbury, Morpeth, England, NE65 7RD

Director17 January 2020Active
9, Buttermere, Spennymoor, England, DL16 6UD

Director29 June 2018Active
Forest Side, Farnham Road, Holt Pound, Farnham, England, GU10 4LA

Director17 January 2020Active
17, Montalbo Road, Barnard Castle, DL12 8BP

Secretary19 January 2010Active
17, Montalbo Road, Barnard Castle, England, DL12 8BP

Director26 January 2022Active
3, Mannings Close, Sibford Ferris, Banbury, OX15 5RA

Director19 January 2010Active
21, Home Farm Close, Great Oakley, Corby, NN18 8HQ

Director19 January 2010Active
22, Farriers Green, Monkton Heathfield, Taunton, England, TA2 8PR

Director29 June 2018Active
68, Westgate, Mid Calder, Livingston, Scotland, EH53 0SP

Director10 September 2013Active
113a, Fatfield Park, Washington, Great Britain, NE38 8BP

Director21 February 2012Active
17, Belmont Drive, Bury, BL8 2HU

Director19 January 2010Active
1, Monks Close, Rooksbridge, BS26 2TJ

Director19 January 2010Active

People with Significant Control

Ms Marie Bedford
Notified on:29 September 2023
Status:Active
Date of birth:July 1968
Nationality:British
Address:17, Montalbo Road, Barnard Castle, DL12 8BP
Nature of control:
  • Right to appoint and remove directors
Mr Paul Roger Beere
Notified on:29 September 2023
Status:Active
Date of birth:March 1959
Nationality:British
Address:17, Montalbo Road, Barnard Castle, DL12 8BP
Nature of control:
  • Right to appoint and remove directors
Mr Nigel Charles Stevens
Notified on:29 September 2023
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Forest Side, Farnham Road, Farnham, England, GU10 4LA
Nature of control:
  • 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Change account reference date company current extended.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.