BRUSH HOLDINGS LIMITED

11th Floor The Colmore Building 11th Floor The Colmore Building, Birmingham, B4 6AT
StatusACTIVE
Company No.00164945
CategoryPrivate Limited Company
Incorporated06 Mar 1920
Age104 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

BRUSH HOLDINGS LIMITED is an active private limited company with number 00164945. It was incorporated 104 years, 2 months, 8 days ago, on 06 March 1920. The company address is 11th Floor The Colmore Building 11th Floor The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: Matthew John Richards

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Gough

Appointment date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: Geoffrey Damien Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Elliot Barnes

Termination date: 2024-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Payne

Appointment date: 2024-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-07

Officer name: Sarah Anne Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathon Colin Fyfe Crawford

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Mar 2022

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Old address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Elliot Barnes

Change date: 2019-09-12

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2019

Category: Address

Type: AD03

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2019

Category: Address

Type: AD02

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Richards

Change date: 2019-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Geoffrey Peter Martin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Antony Peckham

Termination date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Damien Morgan

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Richards

Appointment date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-10

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam David Christopher Westley

Termination date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

New address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Old address: 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fki LIMITED\certificate issued on 05/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Antony Peckham

Change date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-02

Officer name: Mr Garry Elliot Barnes

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-02

Officer name: Mr Geoffrey Peter Martin

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-02

Old address: Precision House Arden Road Alcester Warwickshire B49 6HN

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adam David Christopher Westley

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garry Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2012

Action Date: 20 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-20

Capital : 544,974,501.40 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Date: 2011-05-26

Capital : 338,020,859.00 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH19

Capital : 5,914,000 GBP

Date: 2011-01-13

Documents

View document PDF

Legacy

Date: 13 Jan 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 13 Jan 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/11/10

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Capital

Type: SH19

Date: 2010-07-19

Capital : 59,141,523.60 GBP

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/06/10

Documents

View document PDF

Resolution

Date: 08 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 19 Jan 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 19 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 19 Jan 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Elliot Barnes

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Simon Antony Peckham

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-08

Officer name: Garry Elliot Barnes

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Geoffrey Peter Martin

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed garry elliot barnes

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary antonio ventrella

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/07/08\gbp si [email protected]=58997907\gbp ic 445922.6/59443829.6\

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 27/06/08\gbp si [email protected]=302306\gbp ic 143616.6/445922.6\

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul heiden

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed garry elliot barnes

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director reginald gott

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed geoffrey peter martin

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed simon antony peckham

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael hodgkinson

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard case

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon page

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david pearl

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles matthews

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil bamford

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

3&5 ST GEORGES SQUARE FREEHOLD LIMITED

BUNN & CO 22 MORETON STREET,LONDON,SW1V 2PT

Number:08543787
Status:ACTIVE
Category:Private Limited Company

KUDA CAN PLAY LIMITED

7 DONGOLA AVENUE,BRISTOL,BS7 9HG

Number:08128471
Status:ACTIVE
Category:Private Limited Company

SAMUEL E COTTON LIMITED

45 SHANNON COURT,LONDON,N16 0DB

Number:11381256
Status:ACTIVE
Category:Private Limited Company

SMARTPA GLOBAL LTD

7 DUBLIN STREET LANE SOUTH,EDINBURGH,EH1 3PX

Number:SC458248
Status:ACTIVE
Category:Private Limited Company

SUMO OPTIMUS LTD

A12 CHAMPIONS BUSINESS PARK,UPTON,CH49 0AB

Number:11664450
Status:ACTIVE
Category:Private Limited Company

THE PAULA BOLTON COLLECTION LIMITED

37 TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:04591897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source