BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED
FORMBY BROWNS (SHOPFITTING) LIMITED BLAKEDEW 703 LIMITED

Hellopages » Merseyside » Sefton » L37 8EG

Company number 06336177
Status Active
Incorporation Date 7 August 2007
Company Type Private Limited Company
Address UNIT 6 76 STEPHENSON WAY, FORMBY BUSINESS PARK, FORMBY, MERSEYSIDE, L37 8EG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 1 . The most likely internet sites of BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED are www.brownsshopfittingconstruction.co.uk, and www.browns-shopfitting-construction.co.uk. The predicted number of employees is 110 to 120. The company’s age is eighteen years and two months. Browns Shopfitting Construction Limited is a Private Limited Company. The company registration number is 06336177. Browns Shopfitting Construction Limited has been working since 07 August 2007. The present status of the company is Active. The registered address of Browns Shopfitting Construction Limited is Unit 6 76 Stephenson Way Formby Business Park Formby Merseyside L37 8eg. The company`s financial liabilities are £1352.44k. It is £553.48k against last year. The cash in hand is £1509.91k. It is £888.7k against last year. And the total assets are £3448.89k, which is £799.63k against last year. LAWSON, Karen is a Secretary of the company. BROWN, Daren Thomas is a Director of the company. Secretary MCLEOD-MACKENZIE, Jeremy Alistair Courtenay has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BERRY, Glynn Donovan Kirkby has been resigned. Director WATT, Gordon George has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


browns (shopfitting & construction) Key Finiance

LIABILITIES £1352.44k
+69%
CASH £1509.91k
+143%
TOTAL ASSETS £3448.89k
+30%
All Financial Figures

Current Directors

Secretary
LAWSON, Karen
Appointed Date: 20 January 2010

Director
BROWN, Daren Thomas
Appointed Date: 08 April 2008
55 years old

Resigned Directors

Secretary
MCLEOD-MACKENZIE, Jeremy Alistair Courtenay
Resigned: 20 January 2010
Appointed Date: 19 March 2008

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 19 March 2008
Appointed Date: 07 August 2007

Director
BERRY, Glynn Donovan Kirkby
Resigned: 20 January 2010
Appointed Date: 19 March 2008
82 years old

Director
WATT, Gordon George
Resigned: 19 March 2008
Appointed Date: 19 March 2008
72 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 19 March 2008
Appointed Date: 07 August 2007

Persons With Significant Control

Mr Daren Thomas Brown
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED Events

08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1

...
... and 31 more events
20 Mar 2008
Director appointed mr gordon george watt
20 Mar 2008
Director appointed mr glynn donovan kirkby berry
14 Dec 2007
Company name changed blakedew 703 LIMITED\certificate issued on 14/12/07
10 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Aug 2007
Incorporation

BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED Charges

5 February 2010
Debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 22 January 2010
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…