BROWLINE LIMITED

Register to unlock more data on OkredoRegister

BROWLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10410528

Incorporation date

05/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Ann Street, Rochdale OL11 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2016)
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon16/10/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Registered office address changed from Apartment 5, Ahph House 30 Ann Street Rochdale OL11 1EU England to Unit 4 Ann Street Rochdale OL11 1ER on 2024-01-22
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon06/07/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon10/11/2022
Termination of appointment of Muhammad Ahmad Khan as a director on 2022-11-10
dot icon06/09/2022
Director's details changed for Mr Mudassar Ahmad Khan on 2022-09-06
dot icon06/09/2022
Registered office address changed from 47a Vale Road Sutton SM1 1QH England to Apartment 5, Ahph House 30 Ann Street Rochdale OL11 1EU on 2022-09-06
dot icon09/06/2022
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon04/04/2022
Appointment of Mr Muhammad Ahmad Khan as a director on 2022-04-04
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Cessation of Muhammad Ahmad Khan as a person with significant control on 2021-09-01
dot icon01/09/2021
Termination of appointment of Muhammad Ahmad Khan as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Nauman Ahmad Khan as a director on 2021-09-01
dot icon01/09/2021
Confirmation statement made on 2021-05-09 with updates
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Notification of Mudassar Ahmad Khan as a person with significant control on 2020-08-03
dot icon05/08/2020
Appointment of Mr Mudassar Ahmad Khan as a director on 2020-08-03
dot icon11/05/2020
Director's details changed for Mr Muhammad Ahmad Khan on 2020-05-08
dot icon11/05/2020
Change of details for Mr Muhammad Ahmad Khan as a person with significant control on 2020-05-08
dot icon11/05/2020
Appointment of Mr Nauman Ahmad Khan as a director on 2020-05-08
dot icon11/05/2020
Termination of appointment of Waseem Ashraf Malik as a director on 2020-05-08
dot icon11/05/2020
Cessation of Waseem Ashraf Malik as a person with significant control on 2020-05-08
dot icon11/05/2020
Registered office address changed from 21 Westminster Street Rochdale OL11 4NA United Kingdom to 47a Vale Road Sutton SM1 1QH on 2020-05-11
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon31/08/2018
Notification of Muhammad Ahmad Khan as a person with significant control on 2018-08-31
dot icon31/08/2018
Appointment of Mr Muhammad Ahmad Khan as a director on 2018-08-31
dot icon31/08/2018
Cessation of Uzma Mudassar as a person with significant control on 2018-08-31
dot icon31/08/2018
Termination of appointment of Uzma Mudassar as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Uzma Mudassar as a secretary on 2018-08-31
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Previous accounting period extended from 2017-10-31 to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon17/10/2017
Notification of Waseem Ashraf Malik as a person with significant control on 2016-10-05
dot icon17/10/2017
Change of details for Mrs Uzma Mudassar as a person with significant control on 2017-10-17
dot icon05/10/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
7.55K
-
0.00
-
-
2022
5
13.89K
-
0.00
-
-
2023
4
22.70K
-
0.00
-
-
2023
4
22.70K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

22.70K £Ascended63.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nauman Ahmad Khan
Director
08/05/2020 - 01/09/2021
6
Mudassar Ahmad Khan
Director
03/08/2020 - Present
11
Khan, Muhammad Ahmad
Director
04/04/2022 - 10/11/2022
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWLINE LIMITED

BROWLINE LIMITED is an(a) Active company incorporated on 05/10/2016 with the registered office located at Unit 4 Ann Street, Rochdale OL11 1ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWLINE LIMITED?

toggle

BROWLINE LIMITED is currently Active. It was registered on 05/10/2016 .

Where is BROWLINE LIMITED located?

toggle

BROWLINE LIMITED is registered at Unit 4 Ann Street, Rochdale OL11 1ER.

What does BROWLINE LIMITED do?

toggle

BROWLINE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BROWLINE LIMITED have?

toggle

BROWLINE LIMITED had 4 employees in 2023.

What is the latest filing for BROWLINE LIMITED?

toggle

The latest filing was on 06/10/2025: Micro company accounts made up to 2025-03-31.