BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED

Register to unlock more data on OkredoRegister

BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06336177

Incorporation date

07/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Smithford Walk, Liverpool L35 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon14/01/2026
Liquidators' statement of receipts and payments to 2025-11-06
dot icon07/01/2025
Liquidators' statement of receipts and payments to 2024-11-06
dot icon10/12/2023
Resolutions
dot icon04/12/2023
Declaration of solvency
dot icon04/12/2023
Appointment of a voluntary liquidator
dot icon04/12/2023
Registered office address changed from Unit 6 76 Stephenson Way Formby Business Park Formby Merseyside L37 8EG to 7 Smithford Walk Liverpool L35 1SF on 2023-12-04
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/01/2019
Appointment of Luke Fennelly as a director on 2019-01-14
dot icon10/01/2019
Appointment of Robert Watson as a director on 2018-12-21
dot icon10/01/2019
Appointment of Karen Lawson as a director on 2018-12-21
dot icon10/01/2019
Appointment of Amy Carapanagiotu as a director on 2018-12-21
dot icon10/01/2019
Cessation of Daren Thomas Brown as a person with significant control on 2018-12-21
dot icon10/01/2019
Appointment of Daniel Caunce as a director on 2018-12-21
dot icon10/01/2019
Notification of Browns Uk Holdings Ltd as a person with significant control on 2018-12-21
dot icon03/01/2019
Registration of charge 063361770003, created on 2018-12-21
dot icon19/10/2018
Satisfaction of charge 2 in full
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2010-09-30
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon24/02/2010
Appointment of Karen Lawson as a secretary
dot icon15/02/2010
Auditor's resignation
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2010
Termination of appointment of Jeremy Mcleod-Mackenzie as a secretary
dot icon11/02/2010
Termination of appointment of Glynn Berry as a director
dot icon27/01/2010
Auditor's resignation
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2009
Return made up to 07/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / daren brown / 01/08/2009
dot icon24/08/2009
Location of register of members
dot icon03/08/2009
Accounts for a small company made up to 2008-12-31
dot icon13/05/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon04/09/2008
Registered office changed on 04/09/2008 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon12/08/2008
Return made up to 07/08/08; full list of members
dot icon22/04/2008
Certificate of change of name
dot icon18/04/2008
Director appointed daren thomas brown
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Appointment terminated director gordon watt
dot icon26/03/2008
Secretary appointed jeremy alistair courtenay mcleod-mackenzie
dot icon25/03/2008
Appointment terminated secretary blakelaw secretaries LIMITED
dot icon25/03/2008
Appointment terminated director blakelaw director services LIMITED
dot icon20/03/2008
Director appointed mr gordon george watt
dot icon20/03/2008
Director appointed mr glynn donovan kirkby berry
dot icon14/12/2007
Certificate of change of name
dot icon10/10/2007
Resolutions
dot icon07/08/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
07/08/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.46M
-
0.00
2.55M
-
2022
11
2.02M
-
0.00
4.04M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Daren Thomas
Director
08/04/2008 - Present
9
Karen Lawson
Director
21/12/2018 - Present
2
Mackenzie, Jeremy
Secretary
19/03/2008 - 20/01/2010
10
Fennelly, Luke
Director
14/01/2019 - Present
2
Carapanagiotu, Amy
Director
21/12/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED

BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED is an(a) Liquidation company incorporated on 07/08/2007 with the registered office located at 7 Smithford Walk, Liverpool L35 1SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED?

toggle

BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED is currently Liquidation. It was registered on 07/08/2007 .

Where is BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED located?

toggle

BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED is registered at 7 Smithford Walk, Liverpool L35 1SF.

What does BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED do?

toggle

BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED?

toggle

The latest filing was on 14/01/2026: Liquidators' statement of receipts and payments to 2025-11-06.