BROWNS C.T.P. LIMITED
MIDDLETON BROWNS PRINTERS LIMITED

Hellopages » Greater Manchester » Oldham » M24 1NN

Company number 04141044
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address UNIT B, COBALT WAY, FOXDENTON LANE, MIDDLETON, MANCHESTER, M24 1NN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 January 2017 with updates; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of BROWNS C.T.P. LIMITED are www.brownsctp.co.uk, and www.browns-c-t-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Browns C T P Limited is a Private Limited Company. The company registration number is 04141044. Browns C T P Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Browns C T P Limited is Unit B Cobalt Way Foxdenton Lane Middleton Manchester M24 1nn. . BROWN, Andrew William is a Secretary of the company. BROWN, Andrew William is a Director of the company. HEBDEN, Simon Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEOGH, Paul Dominic has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BROWN, Andrew William
Appointed Date: 15 January 2001

Director
BROWN, Andrew William
Appointed Date: 15 January 2001
60 years old

Director
HEBDEN, Simon Michael
Appointed Date: 15 January 2001
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Director
KEOGH, Paul Dominic
Resigned: 27 January 2011
Appointed Date: 01 May 2001
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Mr Andrew William Brown
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

BROWNS C.T.P. LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
08 Mar 2017
Confirmation statement made on 15 January 2017 with updates
21 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

15 Nov 2015
Accounts for a small company made up to 30 June 2015
14 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 53 more events
12 Feb 2001
New director appointed
12 Feb 2001
New director appointed
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
15 Jan 2001
Incorporation

BROWNS C.T.P. LIMITED Charges

1 April 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit b cobalt way foxdenton lane middleton manchester.
27 September 2005
Deed of chattel mortgage
Delivered: 4 October 2005
Status: Satisfied on 30 October 2009
Persons entitled: Close Asset Finance LTD
Description: 1 x heidelberg cd 102 s/no 544944 and all existing and…
21 March 2001
Debenture
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…