About

Registered Number: 07364024
Date of Incorporation: 02/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 79 Newlands, Pershore, WR10 1BP,

 

Having been setup in 2010, Pershore Midsummer Brass Ltd have registered office in Pershore, it's status at Companies House is "Active". There are 10 directors listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIZEY, Marshall Paul 09 October 2013 - 1
WEST, John George 09 October 2013 - 1
WHITE, Ann Elizabeth 02 September 2010 - 1
BRADDOCK, Anthony Norman Leonard 02 September 2010 01 October 2010 1
BROTHERIDGE, David 02 September 2010 30 November 2014 1
MILNER, Ann 09 October 2013 30 September 2016 1
TRIM, Valerie 09 October 2013 01 August 2015 1
WHITE, Adrian Ernest 09 October 2013 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew Lawrence 27 October 2016 - 1
OWEN, Shaun Anthony 02 September 2010 27 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 16 November 2016
AP03 - Appointment of secretary 07 November 2016
AD01 - Change of registered office address 05 November 2016
TM02 - Termination of appointment of secretary 05 November 2016
CS01 - N/A 09 October 2016
TM01 - Termination of appointment of director 09 October 2016
AA - Annual Accounts 09 March 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 July 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
TM01 - Termination of appointment of director 26 April 2015
AR01 - Annual Return 26 April 2015
TM01 - Termination of appointment of director 26 April 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 19 July 2012
RESOLUTIONS - N/A 28 November 2011
MEM/ARTS - N/A 28 November 2011
CC04 - Statement of companies objects 28 November 2011
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 05 October 2011
RESOLUTIONS - N/A 06 June 2011
NEWINC - New incorporation documents 02 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.