ND BROWN CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 06552324 |
Category | Private Limited Company |
Incorporated | 02 Apr 2008 |
Age | 16 years, 1 month, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
Capital cancellation shares
Date: 03 Sep 2018
Action Date: 21 Dec 2017
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2017-12-21
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 05/04/2009
Documents
Some Companies
24 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 10903068 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 VIGLEN HOUSE,LONDON,HA0 1HD
Number: | 05423924 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKEWBRIDGE YARD,RUMNEY,CF3 1EY
Number: | 03139268 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 ST. HELENS CLOSE,GRANTHAM,NG31 7EE
Number: | 09405946 |
Status: | ACTIVE |
Category: | Private Limited Company |