About

Registered Number: 04026675
Date of Incorporation: 04/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 2 Castle Industrial Park Watnall Road, Hucknall, Nottingham, NG15 6BU,

 

Established in 2000, Brinsmoor Solutions Ltd have registered office in Nottingham. The companies director is listed as Cresswell, Geoffrey in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Geoffrey 04 July 2000 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 30 July 2019
CS01 - N/A 15 July 2019
PSC07 - N/A 11 July 2019
CS01 - N/A 13 July 2018
PSC01 - N/A 18 June 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 16 March 2018
TM02 - Termination of appointment of secretary 16 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 July 2017
AD01 - Change of registered office address 06 January 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
CH01 - Change of particulars for director 04 July 2013
CH03 - Change of particulars for secretary 04 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 January 2011
AA01 - Change of accounting reference date 07 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 29 March 2005
287 - Change in situation or address of Registered Office 20 August 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 13 August 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 15 May 2003
287 - Change in situation or address of Registered Office 21 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 08 July 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.