ND BROWN CONSULTANCY LIMITED

10 Bramley Road 10 Bramley Road, Stockport, SK7 2DP, England
StatusACTIVE
Company No.06552324
CategoryPrivate Limited Company
Incorporated02 Apr 2008
Age16 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

ND BROWN CONSULTANCY LIMITED is an active private limited company with number 06552324. It was incorporated 16 years, 1 month, 28 days ago, on 02 April 2008. The company address is 10 Bramley Road 10 Bramley Road, Stockport, SK7 2DP, England.



Company Fillings

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas David Parker-Brown

Change date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-08

Officer name: Mr Nicholas David Parker-Brown

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Nicholas David Parker-Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: 10 Bramley Road Bramhall Stockport SK7 2DP

Change date: 2023-02-28

Old address: Apt 25 Swallowfields Chorley New Road Horwich Bolton BL6 6HN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed npb consultancy LIMITED\certificate issued on 13/09/22

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A1 sealants LIMITED\certificate issued on 06/09/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Old address: 2 Ferry Road Office Park Ferry Road Preston Lancashire PR2 2YH England

New address: Apt 25 Swallowfields Chorley New Road Horwich Bolton BL6 6HN

Change date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: Units 5&6 Rear of 82 Preston Road Standish Wigan WN6 0HS England

New address: 2 Ferry Road Office Park Ferry Road Preston Lancashire PR2 2YH

Change date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Anne Parker-Brown

Cessation date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Jacqueline Anne Parker-Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Anne Parker-Brown

Termination date: 2017-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

New address: Units 5&6 Rear of 82 Preston Road Standish Wigan WN6 0HS

Old address: Lower Langtree Farm 2 Langtree Lane Standish Wigan Lancashire WN6 0QQ

Change date: 2016-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Anne Parker-Brown

Change date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Mr Nicholas David Parker-Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Old address: 28 Topaz Way Chorley Lancashire PR6 0LQ United Kingdom

Change date: 2013-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2013

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Anne Parker-Brown

Change date: 2012-08-06

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jacqueline Anne Parker-Brown

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Nicholas David Parker-Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 05/04/2009

Documents

View document PDF

Incorporation company

Date: 02 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMITE LTD

24 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:10903068
Status:ACTIVE
Category:Private Limited Company

ARYANA TRADING LIMITED

133 VIGLEN HOUSE,LONDON,HA0 1HD

Number:05423924
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN PLANT HIRE LIMITED

SKEWBRIDGE YARD,RUMNEY,CF3 1EY

Number:03139268
Status:ACTIVE
Category:Private Limited Company

OMENO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11202123
Status:ACTIVE
Category:Private Limited Company

SHAUN VINCENT GENERAL BUILDING CONTRACTORS LTD

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:07685391
Status:ACTIVE
Category:Private Limited Company

THE HEATING TEAM LIMITED

1 ST. HELENS CLOSE,GRANTHAM,NG31 7EE

Number:09405946
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