Advanced company searchLink opens in new window

BRUSH ELECTRICAL MACHINES LIMITED

Company number 00111849

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2021 MA Memorandum and Articles of Association
27 Sep 2021 MR01 Registration of charge 001118490003, created on 16 September 2021
27 Sep 2021 MR01 Registration of charge 001118490004, created on 16 September 2021
20 Sep 2021 CC04 Statement of company's objects
26 Aug 2021 AA Full accounts made up to 31 December 2020
25 Jun 2021 PSC07 Cessation of Brush Holdings Limited as a person with significant control on 18 June 2021
25 Jun 2021 PSC02 Notification of Brush Uk Holdco Limited as a person with significant control on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Matthew John Richards as a director on 18 June 2021
24 Jun 2021 CH03 Secretary's details changed for Benjamin Hewitson on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Garry Elliot Barnes as a director on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Christian Bernard Lordereau as a director on 18 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Christopher David Abbott on 18 June 2021
24 Jun 2021 CH03 Secretary's details changed for Benjamin Hewitson on 18 June 2021
24 Jun 2021 AD01 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 24 June 2021
11 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
27 Aug 2020 AA Full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 SH19 Statement of capital on 20 December 2019
  • GBP 1,000,000
20 Dec 2019 CAP-SS Solvency Statement dated 20/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital