About

Registered Number: 06559137
Date of Incorporation: 08/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 2 Hillside Road, Pannal, Harrogate, HG3 1JP

 

A R Brosgill Ltd was established in 2008, it's status is listed as "Active". There are 2 directors listed as Brosgill, Alan Roy, York Place Company Nominees Limited for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROSGILL, Alan Roy 24 April 2008 10 October 2014 1
YORK PLACE COMPANY NOMINEES LIMITED 08 April 2008 24 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 11 April 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 12 April 2018
AA01 - Change of accounting reference date 30 January 2018
MR01 - N/A 14 June 2017
MR01 - N/A 15 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 January 2017
SH08 - Notice of name or other designation of class of shares 07 May 2016
AR01 - Annual Return 06 May 2016
SH01 - Return of Allotment of shares 03 May 2016
RESOLUTIONS - N/A 19 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
MR01 - N/A 13 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
CERTNM - Change of name certificate 24 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 15 May 2017 Outstanding

N/A

A registered charge 10 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.