You are here: bizstats.co.uk > a-z index > E list > EX list

Exbrownall Limited IPSWICH


Exbrownall Limited was formally closed on 2022-04-05. Exbrownall was a private limited company that was located at Crane House Epsilon Terrace, West Road, Ipswich, IP3 9FJ, Suffolk. The company (formed on 2002-01-25) was run by 2 directors and 1 secretary.
Director Jason L. who was appointed on 23 March 2021.
Director Richard T. who was appointed on 01 February 2017.
Among the secretaries, we can name: Jason L. appointed on 01 October 2015.

The company was classified as "dormant company" (99999). As stated in the Companies House data, there was a name alteration on 2020-02-26, their previous name was Donald Brown (brownall). There is a second name change: previous name was Hamsard 2493 performed on 2002-05-24. The most recent confirmation statement was sent on 2021-01-25 and last time the annual accounts were sent was on 31 December 2020. 2016-01-25 is the date of the latest annual return.

Exbrownall Limited Address / Contact

Office Address Crane House Epsilon Terrace
Office Address2 West Road
Town Ipswich
Post code IP3 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360847
Date of Incorporation Fri, 25th Jan 2002
Date of Dissolution Tue, 5th Apr 2022
Industry Dormant Company
End of financial Year 31st December
Company age 20 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 8th Feb 2022
Last confirmation statement dated Mon, 25th Jan 2021

Company staff

Jason L.

Position: Director

Appointed: 23 March 2021

Richard T.

Position: Director

Appointed: 01 February 2017

Jason L.

Position: Secretary

Appointed: 01 October 2015

Paul C.

Position: Secretary

Appointed: 26 March 2012

Resigned: 28 September 2015

Peter W.

Position: Secretary

Appointed: 04 November 2011

Resigned: 23 March 2012

Steven H.

Position: Secretary

Appointed: 01 January 2011

Resigned: 04 November 2011

Mark H.

Position: Director

Appointed: 23 March 2010

Resigned: 31 March 2021

Peter W.

Position: Director

Appointed: 15 September 2008

Resigned: 30 April 2010

Judith L.

Position: Secretary

Appointed: 15 September 2008

Resigned: 01 January 2011

Judith L.

Position: Director

Appointed: 15 September 2008

Resigned: 31 January 2017

Steven C.

Position: Director

Appointed: 26 April 2002

Resigned: 16 October 2007

Stephen B.

Position: Secretary

Appointed: 26 April 2002

Resigned: 15 September 2008

Stephen B.

Position: Director

Appointed: 26 April 2002

Resigned: 15 September 2008

David P.

Position: Director

Appointed: 26 April 2002

Resigned: 15 September 2008

Brian T.

Position: Director

Appointed: 26 April 2002

Resigned: 15 September 2008

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 25 January 2002

Resigned: 26 April 2002

Hammonds Directors Limited

Position: Corporate Director

Appointed: 25 January 2002

Resigned: 26 April 2002

People with significant control

Crane Limited

Crane House Epsilon Terrace, West Road, Ipswich, IP3 9FJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 98677
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Donald Brown (brownall) February 26, 2020
Hamsard 2493 May 24, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 9th, April 2021
Free Download (6 pages)

Company search

Advertisements