BROWN & MILLER RACING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BROWN & MILLER RACING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781286

Incorporation date

02/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Chancerygate Business Centre St Marys Road, Langley, Slough, Berkshire SL3 7FLCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Memorandum and Articles of Association
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon03/06/2025
Appointment of Mr Ian Geoffrey Keeley as a director on 2025-05-30
dot icon21/05/2025
Termination of appointment of Carol Paris as a secretary on 2025-05-20
dot icon21/05/2025
Termination of appointment of Barry Charles Miller as a director on 2025-05-20
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-07-02 with updates
dot icon27/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon07/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon06/07/2022
Change of share class name or designation
dot icon08/06/2022
Notification of a person with significant control statement
dot icon08/06/2022
Cessation of Wade Gregory Brown as a person with significant control on 2022-06-01
dot icon08/06/2022
Cessation of Barry Charles Miller as a person with significant control on 2022-06-01
dot icon08/06/2022
Appointment of Benjamin Mackay as a director on 2022-06-01
dot icon03/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon31/12/2020
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon25/02/2020
Notification of Barry Charles Miller as a person with significant control on 2020-02-24
dot icon24/02/2020
Notification of Wade Gregory Brown as a person with significant control on 2020-02-24
dot icon24/02/2020
Withdrawal of a person with significant control statement on 2020-02-24
dot icon12/02/2020
Satisfaction of charge 5 in full
dot icon29/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/10/2019
Satisfaction of charge 2 in full
dot icon09/10/2019
Satisfaction of charge 1 in full
dot icon09/10/2019
Satisfaction of charge 3 in full
dot icon09/10/2019
Satisfaction of charge 4 in full
dot icon02/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Change of share class name or designation
dot icon05/01/2015
Resolutions
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon28/06/2010
Director's details changed for Barry Charles Miller on 2010-06-02
dot icon08/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/06/2009
Return made up to 02/06/09; full list of members
dot icon02/03/2009
Return made up to 02/06/08; full list of members; amend
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 02/06/08; full list of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from 4 more london riverside london SE1 2AU
dot icon16/05/2008
Secretary appointed carol paris
dot icon16/05/2008
Appointment terminated secretary lawgram secretaries LIMITED
dot icon04/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/10/2007
Resolutions
dot icon07/08/2007
£ ic 1/1 20/07/07 £ sr [email protected]
dot icon31/07/2007
S-div 20/07/07
dot icon31/07/2007
Resolutions
dot icon19/07/2007
Return made up to 02/06/07; no change of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 02/06/06; full list of members
dot icon21/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/06/2005
Return made up to 02/06/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon24/06/2004
Return made up to 02/06/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/04/2004
Particulars of mortgage/charge
dot icon10/07/2003
Return made up to 02/06/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 02/06/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/08/2001
Particulars of mortgage/charge
dot icon07/06/2001
Return made up to 02/06/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-06-30
dot icon22/09/2000
Return made up to 02/06/00; full list of members
dot icon19/07/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon07/07/1999
Certificate of change of name
dot icon02/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

14
2022
change arrow icon-90.83 % *

* during past year

Cash in Bank

£214,057.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
4.10M
-
0.00
2.33M
-
2022
14
2.96M
-
0.00
214.06K
-
2022
14
2.96M
-
0.00
214.06K
-

Employees

2022

Employees

14 Ascended27 % *

Net Assets(GBP)

2.96M £Descended-27.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.06K £Descended-90.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
01/06/1999 - 03/03/2008
520
LAWGRAM DIRECTORS LIMITED
Corporate Director
01/06/1999 - 08/07/1999
146
Mr Barry Charles Miller
Director
09/07/1999 - 20/05/2025
4
Keeley, Ian Geoffrey
Director
30/05/2025 - Present
2
Paris, Carol
Secretary
04/03/2008 - 20/05/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROWN & MILLER RACING SOLUTIONS LIMITED

BROWN & MILLER RACING SOLUTIONS LIMITED is an(a) Active company incorporated on 02/06/1999 with the registered office located at Unit 5 Chancerygate Business Centre St Marys Road, Langley, Slough, Berkshire SL3 7FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & MILLER RACING SOLUTIONS LIMITED?

toggle

BROWN & MILLER RACING SOLUTIONS LIMITED is currently Active. It was registered on 02/06/1999 .

Where is BROWN & MILLER RACING SOLUTIONS LIMITED located?

toggle

BROWN & MILLER RACING SOLUTIONS LIMITED is registered at Unit 5 Chancerygate Business Centre St Marys Road, Langley, Slough, Berkshire SL3 7FL.

What does BROWN & MILLER RACING SOLUTIONS LIMITED do?

toggle

BROWN & MILLER RACING SOLUTIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BROWN & MILLER RACING SOLUTIONS LIMITED have?

toggle

BROWN & MILLER RACING SOLUTIONS LIMITED had 14 employees in 2022.

What is the latest filing for BROWN & MILLER RACING SOLUTIONS LIMITED?

toggle

The latest filing was on 04/08/2025: Resolutions.