BRUNSWICK SOLUTIONS & SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK SOLUTIONS & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03404232

Incorporation date

16/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clever Accounts Brookfield Court Selby Road, Garforth, Leeds LS25 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1997)
dot icon20/04/2026
Change of details for Mr Anthony Green as a person with significant control on 2026-04-20
dot icon20/04/2026
Change of details for Ms Katharine Mary Laming as a person with significant control on 2026-04-20
dot icon20/04/2026
Director's details changed for Mr Anthony Green on 2026-04-20
dot icon20/04/2026
Director's details changed for Katharine Mary Laming on 2026-04-20
dot icon06/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/08/2025
Termination of appointment of Brenda Parnaby Laming as a secretary on 2024-03-17
dot icon21/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon16/06/2021
Director's details changed for Mr Anthony Green on 2021-06-16
dot icon16/06/2021
Director's details changed for Mr Anthony Green on 2021-06-16
dot icon16/06/2021
Notification of Katharine Mary Laming as a person with significant control on 2016-04-06
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon21/09/2018
Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD England to C/O Clever Accounts Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2018-09-21
dot icon17/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon20/07/2016
Registered office address changed from The Dower House Bascote Heath Southam Warwickshire CV47 2DN England to 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD on 2016-07-20
dot icon29/06/2016
Registered office address changed from 34 Warren Field Ryton on Dunsmore Coventry CV8 3FB to The Dower House Bascote Heath Southam Warwickshire CV47 2DN on 2016-06-29
dot icon29/06/2016
Director's details changed for Mr. Anthony Green on 2016-06-19
dot icon29/06/2016
Director's details changed for Mr. Anthony Green on 2016-06-19
dot icon17/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/09/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/10/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/10/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon20/10/2011
Registered office address changed from Feldborough House the Green Broadwell Rugby Warwickshire CV23 8HD United Kingdom on 2011-10-20
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/10/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr. Anthony Green on 2009-10-01
dot icon01/10/2010
Director's details changed for Katharine Mary Laming on 2009-10-01
dot icon01/10/2010
Registered office address changed from Dovedale Birmingham Road Hatton Warwick CV35 7JW on 2010-10-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 16/07/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/09/2008
Return made up to 16/07/08; full list of members
dot icon19/09/2008
Director appointed mr. Anthony green
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/09/2007
Return made up to 16/07/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 16/07/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/02/2006
Registered office changed on 13/02/06 from: 1 throckmorton close haseley near warwick CV35 7HY
dot icon08/09/2005
Return made up to 16/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/08/2004
Return made up to 16/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/03/2004
Director's particulars changed
dot icon09/03/2004
Registered office changed on 09/03/04 from: west view five ways road, hatton warwick warwickshire CV35 7HZ
dot icon20/08/2003
Return made up to 16/07/03; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/08/2002
Return made up to 16/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/08/2001
Return made up to 16/07/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-07-31
dot icon27/07/2000
Return made up to 16/07/00; full list of members
dot icon27/07/2000
Director's particulars changed
dot icon27/07/2000
Registered office changed on 27/07/00 from: archway apartment moreton paddox stud moreton paddox moreton morrell warwick warwickshire CV35 9BU
dot icon22/03/2000
Full accounts made up to 1999-07-31
dot icon08/09/1999
Return made up to 16/07/99; no change of members
dot icon16/05/1999
Full accounts made up to 1998-07-31
dot icon09/09/1998
Director's particulars changed
dot icon09/09/1998
Registered office changed on 09/09/98 from: 21 hodgetts lane burton green kenilworth warwickshire CV8 1PH
dot icon18/08/1998
Return made up to 16/07/98; full list of members
dot icon20/03/1998
Secretary's particulars changed
dot icon24/10/1997
Ad 21/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon07/08/1997
Secretary resigned
dot icon07/08/1997
Director resigned
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
New director appointed
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Secretary resigned
dot icon16/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.50K
-
0.00
29.75K
-
2022
2
14.24K
-
0.00
32.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Anthony
Director
01/08/2007 - Present
-
Laming, Katharine Mary
Director
21/07/1997 - Present
-
Laming, Brenda Parnaby
Secretary
21/07/1997 - 17/03/2024
-

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

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 BRUNSWICK SOLUTIONS & SERVICES LIMITED

BRUNSWICK SOLUTIONS & SERVICES LIMITED is an(a) Active company incorporated on 16/07/1997 with the registered office located at C/O Clever Accounts Brookfield Court Selby Road, Garforth, Leeds LS25 1NB. There are currently 2 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 SOLUTIONS & SERVICES LIMITED?

toggle

BRUNSWICK SOLUTIONS & SERVICES LIMITED is currently Active. It was registered on 16/07/1997 .

Where is BRUNSWICK SOLUTIONS & SERVICES LIMITED located?

toggle

BRUNSWICK SOLUTIONS & SERVICES LIMITED is registered at C/O Clever Accounts Brookfield Court Selby Road, Garforth, Leeds LS25 1NB.

What does BRUNSWICK SOLUTIONS & SERVICES LIMITED do?

toggle

BRUNSWICK SOLUTIONS & SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRUNSWICK SOLUTIONS & SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Mr Anthony Green as a person with significant control on 2026-04-20.