BRIMSDOWN SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BRIMSDOWN SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09203848

Incorporation date

04/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon12/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-09
dot icon09/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/08/2022
Registered office address changed from Flat 4 Adams Apartment Hanworth Road Feltham TW13 5AF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-25
dot icon26/08/2022
Cessation of James Fernandes as a person with significant control on 2022-08-25
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-25
dot icon26/08/2022
Termination of appointment of James Fernandes as a director on 2022-08-25
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon22/05/2020
Registered office address changed from 119 Lapworth Road Coventry CV2 1EY United Kingdom to Flat 4 Adams Apartment Hanworth Road Feltham TW13 5AF on 2020-05-22
dot icon22/05/2020
Notification of James Fernandes as a person with significant control on 2020-05-05
dot icon22/05/2020
Cessation of Katarzyna Wojciechowska as a person with significant control on 2020-05-05
dot icon22/05/2020
Appointment of Mr James Fernandes as a director on 2020-05-05
dot icon22/05/2020
Termination of appointment of Katarzyna Wojciechowska as a director on 2020-05-05
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon30/01/2020
Registered office address changed from 22 Clyde East Tilbury Tilbury RM18 8RY United Kingdom to 119 Lapworth Road Coventry CV2 1EY on 2020-01-30
dot icon30/01/2020
Termination of appointment of John Horsfall as a director on 2020-01-20
dot icon30/01/2020
Cessation of John Horsfall as a person with significant control on 2020-01-20
dot icon30/01/2020
Notification of Katarzyna Wojciechowska as a person with significant control on 2020-01-20
dot icon30/01/2020
Appointment of Ms Katarzyna Wojciechowska as a director on 2020-01-20
dot icon23/08/2019
Appointment of Mr John Horsfall as a director on 2019-08-01
dot icon21/08/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 22 Clyde East Tilbury Tilbury RM18 8RY on 2019-08-21
dot icon21/08/2019
Notification of John Horsfall as a person with significant control on 2019-08-01
dot icon21/08/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-01
dot icon21/08/2019
Termination of appointment of Terry Dunne as a director on 2019-08-01
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/03/2018
Cessation of Jordan Wiley as a person with significant control on 2018-03-29
dot icon29/03/2018
Appointment of Mr Terry Dunne as a director on 2018-03-29
dot icon29/03/2018
Notification of Terry Dunne as a person with significant control on 2018-03-29
dot icon29/03/2018
Registered office address changed from 14 the Crescent Burton Latimer Kettering NN15 5NQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-03-29
dot icon29/03/2018
Termination of appointment of Jordan Wiley as a director on 2018-03-29
dot icon10/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon09/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/04/2016
Micro company accounts made up to 2015-09-30
dot icon24/03/2016
Registered office address changed from 5 Aster Walk Nuneaton CV10 7SP United Kingdom to 14 the Crescent Burton Latimer Kettering NN15 5NQ on 2016-03-24
dot icon24/03/2016
Appointment of Jordan Wiley as a director on 2016-03-17
dot icon24/03/2016
Termination of appointment of Tihana Paulic as a director on 2016-03-17
dot icon09/12/2015
Registered office address changed from 18 Royal Oak Lane Bedworth CV12 0JB United Kingdom to 5 Aster Walk Nuneaton CV10 7SP on 2015-12-09
dot icon09/12/2015
Director's details changed for Tihana Paulic on 2015-11-04
dot icon14/10/2015
Termination of appointment of Francis Wright as a director on 2015-10-07
dot icon14/10/2015
Registered office address changed from 87 Hamble Tamworth B77 2JF to 18 Royal Oak Lane Bedworth CV12 0JB on 2015-10-14
dot icon14/10/2015
Appointment of Tihana Paulic as a director on 2015-10-07
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon17/07/2015
Appointment of Francis Wright as a director on 2015-07-10
dot icon17/07/2015
Registered office address changed from 71 Standfield Drive Worsley Manchester M28 1WB United Kingdom to 87 Hamble Tamworth B77 2JF on 2015-07-17
dot icon17/07/2015
Termination of appointment of Steven Mallon as a director on 2015-07-10
dot icon16/12/2014
Registered office address changed from 99 Skipper Way Lee-on-the-Solent PO13 9EX United Kingdom to 71 Standfield Drive Worsley Manchester M28 1WB on 2014-12-16
dot icon15/12/2014
Termination of appointment of Louie Gray as a director on 2014-12-12
dot icon15/12/2014
Appointment of Steven Mallon as a director on 2014-12-12
dot icon25/09/2014
Appointment of Louie Gray as a director on 2014-09-19
dot icon25/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-19
dot icon25/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 99 Skipper Way Lee-on-the-Solent PO13 9EX on 2014-09-25
dot icon04/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
29/03/2018 - 01/08/2019
3650
Mr John Horsfall
Director
01/08/2019 - 20/01/2020
2
Mr James Fernandes
Director
05/05/2020 - 25/08/2022
-
Ms Katarzyna Wojciechowska
Director
20/01/2020 - 05/05/2020
-
Jordan Wiley
Director
17/03/2016 - 29/03/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIMSDOWN SOLUTIONS LTD

BRIMSDOWN SOLUTIONS LTD is an(a) Dissolved company incorporated on 04/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMSDOWN SOLUTIONS LTD?

toggle

BRIMSDOWN SOLUTIONS LTD is currently Dissolved. It was registered on 04/09/2014 and dissolved on 26/09/2023.

Where is BRIMSDOWN SOLUTIONS LTD located?

toggle

BRIMSDOWN SOLUTIONS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRIMSDOWN SOLUTIONS LTD do?

toggle

BRIMSDOWN SOLUTIONS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BRIMSDOWN SOLUTIONS LTD have?

toggle

BRIMSDOWN SOLUTIONS LTD had 1 employees in 2021.

What is the latest filing for BRIMSDOWN SOLUTIONS LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.