About

Registered Number: 03781286
Date of Incorporation: 02/06/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 5 Chancerygate Business Centre St Marys Road, Langley, Slough, Berkshire, SL3 7FL

 

Having been setup in 1999, Brown & Miller Racing Solutions Ltd has its registered office in Slough, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies director is listed as Paris, Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARIS, Carol 04 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC01 - N/A 25 February 2020
PSC01 - N/A 24 February 2020
PSC09 - N/A 24 February 2020
MR04 - N/A 12 February 2020
AA - Annual Accounts 29 January 2020
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 02 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 04 March 2015
SH08 - Notice of name or other designation of class of shares 12 January 2015
RESOLUTIONS - N/A 05 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 05 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 04 March 2008
RESOLUTIONS - N/A 10 October 2007
169 - Return by a company purchasing its own shares 07 August 2007
RESOLUTIONS - N/A 31 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2007
363s - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 15 June 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 15 April 2005
395 - Particulars of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 10 February 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 06 May 2004
395 - Particulars of a mortgage or charge 14 April 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 25 April 2002
395 - Particulars of a mortgage or charge 25 August 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 22 September 2000
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
CERTNM - Change of name certificate 07 July 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 April 2006 Fully Satisfied

N/A

Lease 08 February 2005 Fully Satisfied

N/A

Lease 08 February 2005 Fully Satisfied

N/A

Lease 01 April 2004 Fully Satisfied

N/A

Rent deposit deed 22 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.