About

Registered Number: 04118378
Date of Incorporation: 01/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: C/O Lmk Accounting Ltd, The Gatehouse, Gatehouse Way, Aylesbury, Bucks, HP19 8DB,

 

Browns Integrated Technologies Ltd was founded on 01 December 2000 and has its registered office in Aylesbury, Bucks. We don't currently know the number of employees at Browns Integrated Technologies Ltd. The current directors of this company are listed as Brown, Rachel Claire, Brown, Rachel, Brown, Martin Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Rachel Claire 31 December 2011 - 1
BROWN, Martin Daniel 10 January 2001 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Rachel 10 January 2001 31 October 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 17 March 2020
CS01 - N/A 16 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 24 December 2019
AD01 - Change of registered office address 18 February 2019
AD01 - Change of registered office address 18 February 2019
AD01 - Change of registered office address 15 February 2019
AD01 - Change of registered office address 15 February 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 December 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
CS01 - N/A 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 December 2011
SH01 - Return of Allotment of shares 02 September 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 31 December 2010
AD01 - Change of registered office address 31 December 2010
AR01 - Annual Return 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
CH01 - Change of particulars for director 31 December 2010
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 30 January 2010
DISS40 - Notice of striking-off action discontinued 23 December 2009
AR01 - Annual Return 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 13 February 2007
363a - Annual Return 25 January 2007
CERTNM - Change of name certificate 12 December 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 12 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 07 February 2004
AA - Annual Accounts 11 February 2003
287 - Change in situation or address of Registered Office 21 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
225 - Change of Accounting Reference Date 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
RESOLUTIONS - N/A 22 January 2001
MEM/ARTS - N/A 22 January 2001
CERTNM - Change of name certificate 12 January 2001
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.