Brush Transformers Limited LOUGHBOROUGH


Brush Transformers started in year 1957 as Private Limited Company with registration number 00589650. The Brush Transformers company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Loughborough at Nottingham Road. Postal code: LE11 1EX.

At present there are 3 directors in the the company, namely Stephanie W., Benjamin H. and Nicolas P.. In addition one secretary - Benjamin H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brush Transformers Limited Address / Contact

Office Address Nottingham Road
Town Loughborough
Post code LE11 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00589650
Date of Incorporation Fri, 30th Aug 1957
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Stephanie W.

Position: Director

Appointed: 05 April 2023

Benjamin H.

Position: Director

Appointed: 18 June 2021

Nicolas P.

Position: Director

Appointed: 18 June 2021

Benjamin H.

Position: Secretary

Appointed: 27 August 2015

Christian L.

Position: Director

Appointed: 18 June 2021

Resigned: 10 November 2023

Duncan C.

Position: Director

Appointed: 18 June 2021

Resigned: 22 September 2021

Christopher A.

Position: Director

Appointed: 06 August 2018

Resigned: 02 March 2023

Michael D.

Position: Director

Appointed: 06 August 2018

Resigned: 27 February 2019

Jonathon C.

Position: Secretary

Appointed: 21 June 2018

Resigned: 18 June 2021

Adam W.

Position: Secretary

Appointed: 07 October 2013

Resigned: 27 August 2015

Alistair P.

Position: Director

Appointed: 27 March 2009

Resigned: 21 June 2018

Matthew R.

Position: Director

Appointed: 27 March 2009

Resigned: 18 June 2021

Robin G.

Position: Director

Appointed: 27 March 2009

Resigned: 30 June 2010

Geoffrey M.

Position: Director

Appointed: 27 March 2009

Resigned: 18 June 2021

Garry B.

Position: Secretary

Appointed: 30 September 2008

Resigned: 07 October 2013

Garry B.

Position: Director

Appointed: 01 July 2008

Resigned: 18 June 2021

Geoffrey M.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2018

Simon P.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2018

Antonio V.

Position: Secretary

Appointed: 13 January 2005

Resigned: 30 September 2008

Neil B.

Position: Director

Appointed: 17 June 2004

Resigned: 01 July 2008

John B.

Position: Director

Appointed: 01 June 1998

Resigned: 17 June 2004

Michael P.

Position: Secretary

Appointed: 01 November 1996

Resigned: 13 January 2005

Michael P.

Position: Director

Appointed: 01 November 1996

Resigned: 13 January 2005

Neil B.

Position: Director

Appointed: 01 November 1996

Resigned: 01 June 1998

Howard J.

Position: Director

Appointed: 05 December 1995

Resigned: 01 November 1996

William P.

Position: Director

Appointed: 26 May 1995

Resigned: 01 November 1996

Michael S.

Position: Director

Appointed: 30 March 1995

Resigned: 01 November 1996

Robert B.

Position: Director

Appointed: 01 November 1993

Resigned: 01 November 1996

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 1993

Resigned: 01 November 1996

David E.

Position: Director

Appointed: 24 May 1992

Resigned: 01 November 1996

Glennys E.

Position: Secretary

Appointed: 24 May 1992

Resigned: 01 October 1993

Roger L.

Position: Director

Appointed: 24 May 1992

Resigned: 23 August 1996

Stanley W.

Position: Director

Appointed: 24 May 1992

Resigned: 01 November 1993

Peter W.

Position: Director

Appointed: 24 May 1992

Resigned: 21 July 1995

Kathleen O.

Position: Director

Appointed: 24 May 1992

Resigned: 01 November 1996

Michael R.

Position: Director

Appointed: 24 May 1992

Resigned: 10 March 1995

Robert H.

Position: Director

Appointed: 24 May 1992

Resigned: 26 May 1995

Elgar O.

Position: Director

Appointed: 24 May 1992

Resigned: 24 November 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Brush Electrical Machines Limited from Ashby-De-La-Zouch, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brush Electrical Machines Limited

Power House Excelsior Road, 20 Colmore Circus Queensway, Ashby-De-La-Zouch, LE65 1BU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00111849
Notified on 19 April 2016
Ceased on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, August 2023
Free Download (40 pages)

Company search