About

Registered Number: 04039035
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Oakwood House Bucks Green, Guildford Road, Horsham, West Sussex, RH12 3JJ

 

Having been setup in 2000, Brush Expert Ltd have registered office in Horsham. The organisation has 3 directors listed as Akp Secretaries Limited, Castle, Alice Elizabeth, Smallwood, Josephine Elizabeth Priscilla. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Alice Elizabeth 30 October 2010 - 1
SMALLWOOD, Josephine Elizabeth Priscilla 24 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
AKP SECRETARIES LIMITED 30 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 23 July 2020
PSC04 - N/A 07 July 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC04 - N/A 07 September 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 13 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 September 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA - Annual Accounts 12 July 2011
CH04 - Change of particulars for corporate secretary 08 April 2011
CH01 - Change of particulars for director 07 April 2011
AP04 - Appointment of corporate secretary 07 April 2011
AP01 - Appointment of director 07 April 2011
AD01 - Change of registered office address 07 April 2011
AD01 - Change of registered office address 09 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 13 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 20 September 2006
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 16 August 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 03 October 2001
225 - Change of Accounting Reference Date 24 July 2001
395 - Particulars of a mortgage or charge 22 November 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.