About

Registered Number: 02753137
Date of Incorporation: 05/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: North Farm Road, High Brooms, Tunbridge Wells, Kent, TN2 3BW

 

Brown Knight & Truscott Ltd was founded on 05 October 1992 with its registered office in Tunbridge Wells. Currently we aren't aware of the number of employees at the Brown Knight & Truscott Ltd. The current directors of the company are listed as Brown, Wendy, Smith, Alan James Denis, Stewart, Kevin Donald, Wilson, John Charles Hardy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Wendy 05 October 1992 15 June 1993 1
SMITH, Alan James Denis 15 June 1993 09 April 1998 1
STEWART, Kevin Donald 22 August 1996 01 July 2005 1
WILSON, John Charles Hardy 30 January 1995 04 December 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 30 May 2020
AA - Annual Accounts 17 September 2019
CH01 - Change of particulars for director 12 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 May 2017
CS01 - N/A 13 October 2016
AA01 - Change of accounting reference date 26 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 28 October 2008
353 - Register of members 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 24 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 10 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 24 June 2003
395 - Particulars of a mortgage or charge 29 November 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 14 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 04 July 1999
395 - Particulars of a mortgage or charge 03 December 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 09 June 1997
395 - Particulars of a mortgage or charge 02 May 1997
363s - Annual Return 28 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 12 February 1996
288 - N/A 09 January 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 10 March 1995
RESOLUTIONS - N/A 03 March 1995
RESOLUTIONS - N/A 03 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1995
123 - Notice of increase in nominal capital 03 March 1995
288 - N/A 01 February 1995
363s - Annual Return 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
RESOLUTIONS - N/A 15 September 1994
123 - Notice of increase in nominal capital 15 September 1994
AA - Annual Accounts 05 May 1994
RESOLUTIONS - N/A 31 March 1994
123 - Notice of increase in nominal capital 31 March 1994
363a - Annual Return 20 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
AUD - Auditor's letter of resignation 02 September 1993
288 - N/A 29 June 1993
288 - N/A 29 June 1993
288 - N/A 29 June 1993
287 - Change in situation or address of Registered Office 29 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1993
RESOLUTIONS - N/A 22 June 1993
MEM/ARTS - N/A 22 June 1993
CERTNM - Change of name certificate 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
287 - Change in situation or address of Registered Office 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1993
NEWINC - New incorporation documents 05 October 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 November 2006 Outstanding

N/A

Debenture 27 November 2002 Fully Satisfied

N/A

Debenture 01 December 1998 Fully Satisfied

N/A

Debenture 29 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.