BROTHERS INVESTMENT LTD - NANTWICH
Company Profile | Company Filings |
Overview
BROTHERS INVESTMENT LTD is a Private Limited Company from NANTWICH ENGLAND and has the status: Active.
BROTHERS INVESTMENT LTD was incorporated 12 years ago on 07/11/2011 and has the registered number: 07837295. The accounts status is DORMANT and accounts are next due on 31/08/2024.
BROTHERS INVESTMENT LTD was incorporated 12 years ago on 07/11/2011 and has the registered number: 07837295. The accounts status is DORMANT and accounts are next due on 31/08/2024.
BROTHERS INVESTMENT LTD - NANTWICH
This company is listed in the following categories:
95240 - Repair of furniture and home furnishings
95240 - Repair of furniture and home furnishings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
31 WELLINGTON ROAD
NANTWICH
CW5 7ED
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PHONIC PARK LTD (until 30/05/2020)
PHONIC PARK LTD (until 30/05/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER FRANK HOWELL | Sep 1989 | British | Director | 2023-04-06 | CURRENT |
MR DAVID HOWELL | Secretary | 2020-05-29 | CURRENT | ||
MR BRYAN ANTHONY THORNTON | Jul 1955 | British | Director | 2019-12-16 UNTIL 2020-05-29 | RESIGNED |
MR DAVID HOWELL | Jan 1988 | British | Director | 2020-05-29 UNTIL 2023-04-06 | RESIGNED |
MR PETER ANTHONY VALAITIS | Nov 1950 | British | Director | 2011-11-07 UNTIL 2019-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Frank Howell | 2023-04-06 | 9/1989 | Nantwich Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Uk Investment Group Limited | 2021-06-01 - 2023-04-06 | Nantwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David Howell | 2020-05-29 - 2021-06-01 | 1/1988 | Liverpool Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Cfs Secretaries Limited | 2019-12-16 - 2020-05-29 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Bryan Thornton | 2019-12-16 - 2020-05-29 | 7/1955 | Doncaster | Significant influence or control |
Mr Peter Valaitis | 2016-04-06 - 2019-10-26 | 11/1950 | Doncaster |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BROTHERS INVESTMENT LTD | 2023-08-31 | 30-11-2022 | £1 equity |
Dormant Company Accounts - BROTHERS INVESTMENT LTD | 2022-12-01 | 30-11-2021 | £1 equity |
Dormant Company Accounts - BROTHERS INVESTMENT LTD | 2021-09-01 | 30-11-2020 | £1 equity |
Dormant Company Accounts - PHONIC PARK LTD | 2019-12-25 | 30-11-2019 | £1 equity |
Dormant Company Accounts - PHONIC PARK LTD | 2018-12-06 | 30-11-2018 | £1 Cash £1 equity |
Dormant Company Accounts - PHONIC PARK LTD | 2017-12-02 | 30-11-2017 | £1 Cash £1 equity |
Dormant Company Accounts - PHONIC PARK LTD | 2016-12-07 | 30-11-2016 | £1 Cash £1 equity |
Dormant Company Accounts - PHONIC PARK LTD | 2015-12-04 | 30-11-2015 | £1 Cash £1 equity |
Dormant Company Accounts - PHONIC PARK LTD | 2014-12-10 | 30-11-2014 | £1 Cash £1 equity |