BROWNS DOMESTIC APPLIANCES LIMITED
BRIDGWATER A.J. THOMAS @ BROWNS LIMITED

Hellopages » Somerset » Sedgemoor » TA6 3YF
Company number 04272547
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address C/O MAXWELLS, 4 KING SQUARE, BRIDGWATER, TA6 3YF
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 100 . The most likely internet sites of BROWNS DOMESTIC APPLIANCES LIMITED are www.brownsdomesticappliances.co.uk, and www.browns-domestic-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Browns Domestic Appliances Limited is a Private Limited Company. The company registration number is 04272547. Browns Domestic Appliances Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Browns Domestic Appliances Limited is C O Maxwells 4 King Square Bridgwater Ta6 3yf. The company`s financial liabilities are £19.56k. It is £18.05k against last year. And the total assets are £41.65k, which is £16.88k against last year. BROWN, Philip Stephen is a Secretary of the company. BROWN, Philip Stephen is a Director of the company. Secretary BROWN, April Carolyn has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director ASKEY, David Peter Malcolm has been resigned. Director BROWN, April Carolyn has been resigned. Director BROWN, Philip Stephen has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


browns domestic appliances Key Finiance

LIABILITIES £19.56k
+1197%
CASH n/a
TOTAL ASSETS £41.65k
+68%
All Financial Figures

Current Directors

Secretary
BROWN, Philip Stephen
Appointed Date: 11 October 2005

Director
BROWN, Philip Stephen
Appointed Date: 20 July 2010
68 years old

Resigned Directors

Secretary
BROWN, April Carolyn
Resigned: 11 October 2005
Appointed Date: 31 August 2001

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Director
ASKEY, David Peter Malcolm
Resigned: 02 July 2010
Appointed Date: 01 December 2008
40 years old

Director
BROWN, April Carolyn
Resigned: 20 July 2010
Appointed Date: 31 August 2001
67 years old

Director
BROWN, Philip Stephen
Resigned: 11 October 2005
Appointed Date: 31 August 2001
68 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Mr Philip Stephen Brown
Notified on: 17 August 2016
68 years old
Nature of control: Has significant influence or control

BROWNS DOMESTIC APPLIANCES LIMITED Events

22 Aug 2016
Confirmation statement made on 17 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 October 2015
25 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 36 more events
07 Nov 2001
New secretary appointed;new director appointed
04 Sep 2001
Registered office changed on 04/09/01 from: 209 luckwell road bristol BS3 3HD
04 Sep 2001
Secretary resigned
04 Sep 2001
Director resigned
17 Aug 2001
Incorporation