BRUSH EXPERT LIMITED

Register to unlock more data on OkredoRegister

BRUSH EXPERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04039035

Incorporation date

24/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Oakwood House Bucks Green, Guildford Road, Horsham, West Sussex RH12 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon04/09/2025
Confirmation statement made on 2025-07-24 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon10/10/2024
Confirmation statement made on 2024-07-24 with updates
dot icon08/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon07/10/2021
Termination of appointment of Akp Secretaries Limited as a secretary on 2021-09-30
dot icon24/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon22/06/2021
Micro company accounts made up to 2020-10-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon23/07/2020
Micro company accounts made up to 2019-10-31
dot icon07/07/2020
Change of details for Mrs Josephine Elizabeth Smallwood as a person with significant control on 2020-07-07
dot icon30/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-10-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon19/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon07/09/2017
Director's details changed for Mrs Alice Elizabeth Castle on 2016-08-01
dot icon07/09/2017
Change of details for Mrs Josephine Elizabeth Smallwood as a person with significant control on 2017-01-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/04/2017
Director's details changed for Josephine Elizabeth Priscilla Smallwood on 2017-04-01
dot icon08/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mrs. Alice Elizabeth Castle on 2013-08-01
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon03/08/2011
Termination of appointment of Audrey Collis as a secretary
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/04/2011
Secretary's details changed for Akp Seurities on 2011-04-08
dot icon07/04/2011
Director's details changed for Josephine Elizabeth Priscilla Smallwood on 2011-04-07
dot icon07/04/2011
Appointment of Akp Seurities as a secretary
dot icon07/04/2011
Appointment of Mrs. Alice Elizabeth Castle as a director
dot icon07/04/2011
Registered office address changed from Lion House Ditchling Common Hassocks West Sussex BN6 8SL United Kingdom on 2011-04-07
dot icon09/09/2010
Registered office address changed from 23 Hazeldene Meads Brighton East Sussex BN1 5LR on 2010-09-09
dot icon08/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon08/09/2010
Director's details changed for Josephine Elizabeth Priscilla Smallwood on 2010-07-24
dot icon02/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from greystone house 9 brangwyn avenue brighton sussex BN1 8XH
dot icon13/01/2009
Return made up to 24/07/08; full list of members
dot icon13/01/2009
Return made up to 24/07/07; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/08/2008
Registered office changed on 28/08/2008 from lion house ditchling common hassocks west sussex BN6 8SL
dot icon22/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/09/2007
Registered office changed on 06/09/07 from: greystone house 35 ladies mile road brighton sussex BN1 8TA
dot icon26/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/09/2006
Return made up to 24/07/06; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: greystone house 35 ladies mile road brighton sussex BN1 8TA
dot icon02/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/08/2005
Return made up to 24/07/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: lion house ditchling common, ditchling, hassocks west sussex BN6 8SL
dot icon18/10/2004
Return made up to 24/07/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon01/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon16/08/2003
Return made up to 24/07/03; full list of members
dot icon06/01/2003
Return made up to 24/07/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/10/2001
Return made up to 24/07/01; full list of members
dot icon24/07/2001
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon22/11/2000
Particulars of mortgage/charge
dot icon25/08/2000
New secretary appointed
dot icon25/08/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Secretary resigned
dot icon24/07/2000
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
31/10/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.10K
-
0.00
-
-
2022
1
1.04K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smallwood, Josephine Elizabeth Priscilla
Director
24/07/2000 - Present
-
Castle, Alice Elizabeth
Director
30/10/2010 - Present
-

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 BRUSH EXPERT LIMITED

BRUSH EXPERT LIMITED is an(a) Active company incorporated on 24/07/2000 with the registered office located at Oakwood House Bucks Green, Guildford Road, Horsham, West Sussex RH12 3JJ. 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 BRUSH EXPERT LIMITED?

toggle

BRUSH EXPERT LIMITED is currently Active. It was registered on 24/07/2000 .

Where is BRUSH EXPERT LIMITED located?

toggle

BRUSH EXPERT LIMITED is registered at Oakwood House Bucks Green, Guildford Road, Horsham, West Sussex RH12 3JJ.

What does BRUSH EXPERT LIMITED do?

toggle

BRUSH EXPERT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRUSH EXPERT LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-07-24 with updates.