UKBizDB.co.uk

THE BRENT MANUFACTURING COMPANY LIMITED

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

This company is commonly known as The Brent Manufacturing Company Limited. The company was founded 94 years ago and was given the registration number 00247827. The firm's registered office is in MILTON KEYNES. You can find them at Napier House Auckland Park, Bletchley, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE BRENT MANUFACTURING COMPANY LIMITED
Company Number:00247827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1930
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Napier House Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Secretary01 October 2015Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 October 2015Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 June 2017Active
Spindlewood Cottage, 25 Hill Farm Road, Marlow Bottom, SL7 3LX

Secretary-Active
7 Popes Acre, Haddenham, Aylesbury, HP17 8AQ

Secretary07 December 1999Active
79 The Rydings, Langho, Blackburn, BB6 8BQ

Secretary30 June 1999Active
65 Denbigh Road, Bletchley, Milton Keynes, MK1 1PB

Director30 June 2010Active
5 Shillingridge Park, Frieth Road, Marlow, SL7 2QX

Director-Active
Slade House, Hinwick, Wellingborough, NN29 7JB

Director06 July 1995Active
Spindlewood Cottage, 25 Hill Farm Road, Marlow Bottom, SL7 3LX

Director-Active
Beech End, Woodlands Glade, Beaconsfield, HP9 1JZ

Director-Active
65 Denbigh Road, Bletchley, Milton Keynes, MK1 1PB

Director30 June 2010Active
79 The Rydings, Langho, Blackburn, BB6 8BQ

Director30 June 1999Active
Blaarvsgrand 82, Vallingby, Sweden,

Director02 January 2006Active
Grafton House, Stable Close, Finmere, MK18 4AD

Director19 April 2005Active

People with Significant Control

Chemetall Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Denbigh Road, Milton Keynes, England, MK1 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-07-17Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Termination director company with name termination date.

Download
2015-10-01Officers

Termination secretary company with name termination date.

Download
2015-10-01Officers

Appoint person secretary company with name date.

Download
2015-10-01Officers

Appoint person director company with name date.

Download
2015-09-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.