BROWNSEABUILD LIMITED

Register to unlock more data on OkredoRegister

BROWNSEABUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05907648

Incorporation date

16/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon02/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon07/02/2022
Confirmation statement made on 2021-08-03 with updates
dot icon31/01/2022
Director's details changed for Mr Paul Simon Briant on 2021-08-01
dot icon31/01/2022
Change of details for Mr Paul Simon Briant as a person with significant control on 2021-08-01
dot icon11/10/2021
Registered office address changed from , 6 st. Georges Square, Portsmouth, PO1 3EY, England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2021-10-11
dot icon11/10/2021
Change of details for Mr Paul Simon Briant as a person with significant control on 2016-04-06
dot icon21/12/2020
Registered office address changed from , 24 Park Road South, Havant, Hampshire, PO9 1HB, England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2020-12-21
dot icon21/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon21/12/2020
Director's details changed for Mr Paul Simon Briant on 2020-12-21
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon12/10/2020
Satisfaction of charge 059076480027 in full
dot icon12/10/2020
Satisfaction of charge 059076480028 in full
dot icon19/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon09/03/2020
Registration of charge 059076480028, created on 2020-03-06
dot icon09/03/2020
Registration of charge 059076480027, created on 2020-03-06
dot icon18/02/2020
Registration of charge 059076480026, created on 2020-02-17
dot icon24/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/11/2019
Registered office address changed from , 8th Floor, Connect Centre Kingston Crescent, Portsmouth, PO2 8QL, England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2019-11-07
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/08/2019
Satisfaction of charge 059076480012 in full
dot icon21/08/2019
Satisfaction of charge 059076480013 in full
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon07/06/2019
Registration of charge 059076480025, created on 2019-05-31
dot icon28/02/2019
Satisfaction of charge 059076480024 in full
dot icon14/12/2018
Director's details changed for Mr Paul Simon Briant on 2018-12-14
dot icon04/12/2018
Satisfaction of charge 059076480023 in full
dot icon28/11/2018
Registration of charge 059076480024, created on 2018-11-27
dot icon11/10/2018
Satisfaction of charge 059076480020 in full
dot icon03/10/2018
Registration of charge 059076480023, created on 2018-10-03
dot icon11/09/2018
Confirmation statement made on 2018-08-03 with updates
dot icon07/06/2018
Satisfaction of charge 059076480018 in full
dot icon07/06/2018
Satisfaction of charge 059076480015 in full
dot icon07/06/2018
Satisfaction of charge 059076480014 in full
dot icon04/06/2018
Registration of charge 059076480021, created on 2018-06-01
dot icon04/06/2018
Registration of charge 059076480022, created on 2018-06-01
dot icon21/05/2018
Satisfaction of charge 059076480016 in full
dot icon21/05/2018
Satisfaction of charge 059076480017 in full
dot icon04/04/2018
Registration of charge 059076480020, created on 2018-03-29
dot icon20/03/2018
Registration of charge 059076480019, created on 2018-03-15
dot icon01/03/2018
Registered office address changed from , 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2018-03-01
dot icon26/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Current accounting period extended from 2017-08-31 to 2017-11-30
dot icon10/10/2017
Registration of charge 059076480018, created on 2017-10-10
dot icon27/09/2017
Satisfaction of charge 059076480011 in full
dot icon25/09/2017
Registration of charge 059076480016, created on 2017-09-22
dot icon25/09/2017
Registration of charge 059076480017, created on 2017-09-22
dot icon19/09/2017
Registration of charge 059076480014, created on 2017-09-12
dot icon19/09/2017
Registration of charge 059076480015, created on 2017-09-12
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon24/05/2017
Registration of charge 059076480013, created on 2017-05-19
dot icon23/05/2017
Registered office address changed from , 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2017-05-23
dot icon22/05/2017
Registration of charge 059076480012, created on 2017-05-19
dot icon15/05/2017
Registered office address changed from , Unit 2 446 Commercial Road Aviation Business Park, Christchurch, Dorset, BH23 6NW, England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2017-05-15
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/02/2017
Registered office address changed from , 8th Floor Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2017-02-15
dot icon01/11/2016
Registered office address changed from , Rothman Pantall, 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2016-11-01
dot icon01/11/2016
Confirmation statement made on 2016-08-16 with updates
dot icon06/09/2016
Registration of charge 059076480011, created on 2016-08-31
dot icon27/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon17/06/2016
Satisfaction of charge 6 in full
dot icon17/06/2016
Satisfaction of charge 10 in full
dot icon17/06/2016
Satisfaction of charge 2 in full
dot icon17/06/2016
Satisfaction of charge 9 in full
dot icon17/06/2016
Satisfaction of charge 4 in full
dot icon17/06/2016
Satisfaction of charge 3 in full
dot icon17/06/2016
Satisfaction of charge 5 in full
dot icon17/06/2016
Satisfaction of charge 7 in full
dot icon17/06/2016
Satisfaction of charge 1 in full
dot icon25/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-08-16 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/11/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon24/06/2010
Accounts for a small company made up to 2009-08-31
dot icon17/12/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/11/2009
Registered office address changed from , Rothman Pantall 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG on 2009-11-05
dot icon05/11/2009
Termination of appointment of Clare James as a secretary
dot icon05/11/2009
Termination of appointment of Geoffrey James as a director
dot icon04/09/2009
Return made up to 16/08/09; full list of members
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon19/08/2009
Registered office changed on 19/08/2009 from, brownseabuild LTD, 4 high street mews, 81 high street poole, dorset, BH15 1AH
dot icon05/05/2009
Return made up to 16/08/08; full list of members
dot icon13/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/11/2007
Return made up to 16/08/07; full list of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: richmond point, 43 richmond hill, bournemouth, dorset, BH2 6LR
dot icon20/10/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon28/09/2006
Ad 15/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Resolutions
dot icon25/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
03/08/2024
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/08/2006 - 16/08/2006
99600
James, Geoffrey John
Director
16/08/2006 - 14/10/2009
12
Briant, Paul Simon
Director
15/09/2006 - Present
37
James, Clare Penelope
Secretary
16/08/2006 - 14/10/2009
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROWNSEABUILD LIMITED

BROWNSEABUILD LIMITED is an(a) Active company incorporated on 16/08/2006 with the registered office located at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNSEABUILD LIMITED?

toggle

BROWNSEABUILD LIMITED is currently Active. It was registered on 16/08/2006 .

Where is BROWNSEABUILD LIMITED located?

toggle

BROWNSEABUILD LIMITED is registered at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ.

What does BROWNSEABUILD LIMITED do?

toggle

BROWNSEABUILD LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BROWNSEABUILD LIMITED?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.