About

Registered Number: 04890585
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 12 Darwin House Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB,

 

Brierley Guns Ltd was established in 2003, it's status at Companies House is "Active". The current directors of this organisation are listed as Hand, Brett, Hand, James Frederick in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Brett 08 September 2003 - 1
HAND, James Frederick 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 27 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 12 September 2005
395 - Particulars of a mortgage or charge 24 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 12 May 2004
225 - Change of Accounting Reference Date 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2005 Outstanding

N/A

Debenture 06 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.