About

Registered Number: 06210246
Date of Incorporation: 12/04/2007 (17 years ago)
Company Status: Active
Registered Address: 33 Mill Lane, Shepherdswell, Dover, Kent, CT15 7LJ,

 

Colin Brown Procurement Consultants Ltd was founded on 12 April 2007 and has its registered office in Dover, Kent, it has a status of "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Brown, Kirsty Anne, Brown, Janice for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Kirsty Anne 01 December 2010 - 1
BROWN, Janice 12 April 2007 01 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 25 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 19 April 2017
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 23 May 2016
MR01 - N/A 16 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 27 October 2013
AR01 - Annual Return 15 April 2013
CH03 - Change of particulars for secretary 12 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AP03 - Appointment of secretary 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 05 January 2009
225 - Change of Accounting Reference Date 30 December 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.