Brownian Limited MANCHESTER


Brownian started in year 2014 as Private Limited Company with registration number 09262277. The Brownian company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at Empress Business Centre 380 Chester Road. Postal code: M16 9EA.

The company has one director. Manoj A., appointed on 19 August 2020. There are currently no secretaries appointed. As of 8 June 2024, there was 1 ex director - Shirish S.. There were no ex secretaries.

Brownian Limited Address / Contact

Office Address Empress Business Centre 380 Chester Road
Office Address2 Old Trafford
Town Manchester
Post code M16 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09262277
Date of Incorporation Tue, 14th Oct 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Manoj A.

Position: Director

Appointed: 19 August 2020

Shirish S.

Position: Director

Appointed: 14 October 2014

Resigned: 18 July 2020

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Shirish S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shirish S.

Notified on 6 April 2016
Ceased on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth143 001      
Balance Sheet
Cash Bank On Hand      641
Current Assets   1 79912 86360 85177 00766 001
Debtors      76 94366 000
Net Assets Liabilities 43 001114 81011270 416
Other Debtors      76 94366 000
Property Plant Equipment      86 379400 000
Net Assets Liabilities Including Pension Asset Liability143 001      
Reserves/Capital
Shareholder Funds143 001      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 1422 8562 856  
Bank Borrowings      123 61927 240
Bank Overdrafts      11 16011 160
Creditors 82 00082 0003 6005 1974 81531 122108 757
Fixed Assets 125 000125 00086 37986 37986 379  
Net Current Assets Liabilities   -1 8017 66656 03645 885-42 756
Other Creditors      17 29494 914
Property Plant Equipment Gross Cost      86 379400 000
Provisions For Liabilities Balance Sheet Subtotal       59 588
Taxation Social Security Payable      2 6682 683
Total Assets Less Current Liabilities1125 001125 00184 57894 045142 415132 264357 244
Total Increase Decrease From Revaluations Property Plant Equipment       313 621
Called Up Share Capital Not Paid Not Expressed As Current Asset1111 11 
Number Shares Allotted1  1  1 
Par Value Share1  1  1 
Creditors Due After One Year 82 000      
Secured Debts 82 000      
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements