BRASSINGTONS DELI LIMITED

58 Brown Street, Macclesfield, SK11 6RY, England
StatusACTIVE
Company No.11227956
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRASSINGTONS DELI LIMITED is an active private limited company with number 11227956. It was incorporated 6 years, 3 months, 1 day ago, on 27 February 2018. The company address is 58 Brown Street, Macclesfield, SK11 6RY, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2022

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Lisa Swindells

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2022

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Robert Taylor

Cessation date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2022

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Lisa Marie Swindells

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-24

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Nov 2022

Action Date: 01 Sep 2019

Category: Capital

Type: RP04SH01

Date: 2019-09-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Original description: 24/02/20 Statement of Capital gbp 100

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-01

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-01

Psc name: Lisa Marie Swindells

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mrs Lisa Marie Swindells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: 14 Kennedy Avenue Macclesfield SK10 3HQ England

Change date: 2019-08-06

New address: 58 Brown Street Macclesfield SK11 6RY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS BUILDING AND CARPENTRY LTD

ENSIGN HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:05688335
Status:ACTIVE
Category:Private Limited Company

CRA PIPEFITTING LTD

41 CREBAR DRIVE,GLASGOW,G78 2DF

Number:SC618784
Status:ACTIVE
Category:Private Limited Company

CRANWOOD ST TWO LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05872312
Status:ACTIVE
Category:Private Limited Company

HIGGINS HUMAN FACTORS LIMITED

4 STIRLING ROAD,NORWICH,NR6 6GE

Number:08545592
Status:ACTIVE
Category:Private Limited Company
Number:CE004495
Status:ACTIVE
Category:Charitable Incorporated Organisation

ISPIRI WHEELS (UK) LTD

THE OFFICES OF HASSARD MCCLEMENTS,ENNISKILLEN,BT74 7BT

Number:NI054614
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