About

Registered Number: 04054313
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 53 West Street, Sittingbourne, Kent, ME10 1AN

 

Based in Kent, Brenwood Control Systems Ltd was registered on 16 August 2000, it has a status of "Active". We don't currently know the number of employees at this company. The company has 4 directors listed as Brenchley, Elaine, Brenchley, Elaine, Brenchley, Terence Gary, Heywood, William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENCHLEY, Elaine 01 July 2016 - 1
BRENCHLEY, Terence Gary 16 August 2000 - 1
HEYWOOD, William 16 August 2000 02 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BRENCHLEY, Elaine 02 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 26 August 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 20 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 03 October 2007
287 - Change in situation or address of Registered Office 26 February 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 27 September 2005
363a - Annual Return 26 August 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363a - Annual Return 26 August 2004
225 - Change of Accounting Reference Date 29 July 2004
AA - Annual Accounts 26 September 2003
363a - Annual Return 30 August 2003
AA - Annual Accounts 19 November 2002
363a - Annual Return 09 September 2002
AA - Annual Accounts 18 March 2002
225 - Change of Accounting Reference Date 08 February 2002
363a - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
RESOLUTIONS - N/A 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.