Doncaster
South Yorkshire
DN4 5HZ
Director Name | Mr Neil James Edwards |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 66 Bootham York YO30 7BZ |
Secretary Name | Mr Luke Brook |
---|---|
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Mallard House Heavens Walk Doncaster South Yorkshire DN4 5HZ |
Website | brewsterpratap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 308040 |
Telephone region | Doncaster |
Registered Address | Blake House 66 Bootham York YO30 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Nigel Brewster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,716 |
Cash | £100 |
Current Liabilities | £51,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
11 April 2023 | Delivered on: 12 April 2023 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|
14 December 2023 | Appointment of Mr Neil James Edwards as a director on 14 December 2023 (2 pages) |
---|---|
6 October 2023 | Registered office address changed from Cubo 38 Carver Street Sheffield South Yorkshire S1 4FS England to Blake House 66 Bootham York YO30 7BZ on 6 October 2023 (1 page) |
29 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 June 2023 | Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page) |
24 May 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
23 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
12 April 2023 | Registration of charge 089798800001, created on 11 April 2023 (36 pages) |
15 June 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
17 May 2022 | Company name changed brewster partners human capital LIMITED\certificate issued on 17/05/22
|
17 May 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
17 May 2022 | Registered office address changed from Mallard House Heavens Walk Doncaster South Yorkshire DN4 5HZ to Cubo 38 Carver Street Sheffield South Yorkshire S1 4FS on 17 May 2022 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
2 May 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
2 May 2019 | Resolutions
|
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Luke Brook as a secretary on 22 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Luke Brook as a secretary on 22 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 July 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
7 July 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|