BRUNSWICK INFRASTRUCTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK INFRASTRUCTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05934479

Incorporation date

13/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Seventh Floor, 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon12/05/2025
Application to strike the company off the register
dot icon16/04/2025
Director's details changed for Philip Charles Anthony Suter on 2025-03-06
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Solvency Statement dated 17/12/24
dot icon03/01/2025
Statement of capital on 2025-01-03
dot icon03/01/2025
Statement by Directors
dot icon29/11/2024
Appointment of Nicole Ann Geoghegan as a secretary on 2024-11-29
dot icon29/11/2024
Termination of appointment of Maria Singleterry as a secretary on 2024-11-29
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/08/2024
Director's details changed for Mr Samuel Michael White on 2024-08-05
dot icon05/08/2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05
dot icon05/08/2024
Change of details for Costain Integrated Services Limited as a person with significant control on 2024-08-05
dot icon20/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/10/2022
Cessation of L.R.R. Holdings Limited as a person with significant control on 2017-01-23
dot icon18/10/2022
Notification of Costain Integrated Services Limited as a person with significant control on 2017-01-23
dot icon14/10/2022
Change of details for Costain Integrated Services Limited as a person with significant control on 2017-01-23
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/03/2022
Termination of appointment of Martin David Hunter as a director on 2022-03-18
dot icon25/03/2022
Appointment of Philip Charles Anthony Suter as a director on 2022-03-18
dot icon06/01/2022
Appointment of Mr Samuel Michael White as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Maxine Eleanor Mayhew as a director on 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon07/09/2020
Appointment of Ms Maria Singleterry as a secretary on 2020-09-01
dot icon07/09/2020
Appointment of Mr Martin David Hunter as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of Tracey Alison Wood as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of Tracey Alison Wood as a secretary on 2020-09-01
dot icon07/04/2020
Appointment of Dr Maxine Eleanor Mayhew as a director on 2020-04-07
dot icon07/04/2020
Termination of appointment of Alexander John Vaughan as a director on 2020-04-07
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Termination of appointment of Nigel Alistair Curry as a director on 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Director's details changed for Ms Tracey Alison Wood on 2018-05-04
dot icon01/04/2018
Termination of appointment of Andrew Charles Ferguson as a director on 2018-03-30
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/09/2017
Change of details for L.R.R. Holdings Limited as a person with significant control on 2017-01-23
dot icon31/08/2017
Termination of appointment of Timothy Garnet Bowen as a director on 2017-08-31
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon07/10/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon08/05/2016
Full accounts made up to 2015-07-31
dot icon24/11/2015
Satisfaction of charge 059344790001 in full
dot icon09/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon09/10/2015
Register inspection address has been changed from Wright Hassall Llp Olympus Avenue Tachbrook Park Warwick CV34 6BF United Kingdom to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
dot icon09/10/2015
Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
dot icon03/09/2015
Resolutions
dot icon27/08/2015
Registered office address changed from Ashford House Eden Road Coventry Walsgrave Triangle Coventry CV2 2TB to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 2015-08-27
dot icon26/08/2015
Appointment of Tracey Alison Wood as a secretary on 2015-08-14
dot icon26/08/2015
Appointment of Tracey Alison Wood as a director on 2015-08-14
dot icon26/08/2015
Appointment of Mr Alexander John Vaughan as a director on 2015-08-14
dot icon26/08/2015
Appointment of Mr Timothy Garnet Bowen as a director on 2015-08-14
dot icon30/06/2015
Appointment of Mr Andrew Charles Ferguson as a director on 2015-01-31
dot icon30/06/2015
Appointment of Mr Nigel Alistair Curry as a director on 2015-01-31
dot icon30/04/2015
Full accounts made up to 2014-07-31
dot icon13/03/2015
Termination of appointment of Nigel William Frederick Clayton as a director on 2015-03-01
dot icon09/03/2015
Termination of appointment of Robert Adrian Fern as a director on 2015-01-31
dot icon03/12/2014
Termination of appointment of Barbara Jean Moore as a director on 2014-10-31
dot icon03/12/2014
Termination of appointment of Barbara Jean Moore as a secretary on 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon01/09/2014
Appointment of Ms Barbara Jean Moore as a director on 2014-09-01
dot icon01/09/2014
Appointment of Barbara Jean Moore as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Steve Sadler as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Steve Sadler as a secretary on 2014-09-01
dot icon06/05/2014
Full accounts made up to 2013-07-31
dot icon13/03/2014
Registration of charge 059344790001
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-07-31
dot icon17/04/2013
Appointment of Mr Robert Adrian Fern as a director
dot icon25/03/2013
Termination of appointment of Kevin Mckee as a director
dot icon14/12/2012
Appointment of Mr Steve Sadler as a director
dot icon14/12/2012
Registered office address changed from C/O Rhead Group Ltd Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick CV34 5XH United Kingdom on 2012-12-14
dot icon28/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon28/09/2012
Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon22/12/2011
Termination of appointment of Alexander Von Der Heyde as a secretary
dot icon22/12/2011
Appointment of Mr Steve Sadler as a secretary
dot icon21/11/2011
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 2011-11-21
dot icon02/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon02/11/2011
Director's details changed for Nigel William Frederick Clayton on 2011-11-02
dot icon04/07/2011
Current accounting period shortened from 2011-08-31 to 2011-07-31
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/11/2010
Registered office address changed from 3 West Bar Street Banbury Oxfordshire OX16 9SD on 2010-11-24
dot icon15/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/01/2010
Termination of appointment of William Huntley as a director
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/01/2009
Director appointed nigel william frederick clayton
dot icon16/09/2008
Return made up to 13/09/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/03/2008
Secretary's change of particulars / alexander von der heyde / 14/03/2008
dot icon29/02/2008
Director appointed william henry huntley
dot icon13/09/2007
Return made up to 13/09/07; full list of members
dot icon29/09/2006
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon13/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Nigel Alistair
Director
31/01/2015 - 31/12/2018
34
Suter, Philip Charles Anthony
Director
18/03/2022 - Present
6
White, Samuel Michael
Director
04/01/2022 - Present
34
Singleterry, Maria
Secretary
01/09/2020 - 29/11/2024
-
Geoghegan, Nicole Ann
Secretary
29/11/2024 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNSWICK INFRASTRUCTURE SERVICES LIMITED

BRUNSWICK INFRASTRUCTURE SERVICES LIMITED is an(a) Dissolved company incorporated on 13/09/2006 with the registered office located at Seventh Floor, 70 St Mary Axe, London EC3A 8BE. There are currently 3 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 BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?

toggle

BRUNSWICK INFRASTRUCTURE SERVICES LIMITED is currently Dissolved. It was registered on 13/09/2006 and dissolved on 05/08/2025.

Where is BRUNSWICK INFRASTRUCTURE SERVICES LIMITED located?

toggle

BRUNSWICK INFRASTRUCTURE SERVICES LIMITED is registered at Seventh Floor, 70 St Mary Axe, London EC3A 8BE.

What does BRUNSWICK INFRASTRUCTURE SERVICES LIMITED do?

toggle

BRUNSWICK INFRASTRUCTURE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.