Company NameDanny Brown Pm Ltd
DirectorDaniel Charles Brown
Company StatusActive
Company Number08115554
CategoryPrivate Limited Company
Incorporation Date22 June 2012(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Daniel Charles Brown
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mushroom Field
Kingston
Lewes
East Sussex
BN7 3LE

Location

Registered Address2nd Floor Premier House
Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Daniel Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£6,246
Current Liabilities£12,933

Accounts

Latest Accounts30 June 2021 (1 year, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2022 (9 months, 3 weeks ago)
Next Return Due27 June 2023 (2 months, 3 weeks from now)

Filing History

28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 August 2017Notification of Daniel Brown as a person with significant control on 22 June 2017 (2 pages)
22 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 August 2017Notification of Daniel Brown as a person with significant control on 22 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
(6 pages)
13 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England on 9 January 2014 (1 page)
20 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
5 June 2013Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 5 June 2013 (1 page)
22 June 2012Incorporation (20 pages)
22 June 2012Incorporation (20 pages)