About

Registered Number: 05021704
Date of Incorporation: 21/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Anker Court Alliance Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6SD,

 

Founded in 2004, Brownsport Ltd have registered office in Nuneaton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Brown, Karen, Brown, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Keith 05 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Karen 05 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 17 February 2016
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 June 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 13 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 09 April 2005
363s - Annual Return 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.