Styles & Brown Ltd AXMINSTER


Founded in 1998, Styles & Brown, classified under reg no. 03507847 is an active company. Currently registered at Unit 10 Weycroft Avenue EX13 5PH, Axminster the company has been in the business for 26 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 20th August 2002 Styles & Brown Ltd is no longer carrying the name Axminster Power Tool Centre.

The company has 4 directors, namely Alan S., Bernard S. and Katina S. and others. Of them, Bernard S., Katina S., Ian S. have been with the company the longest, being appointed on 10 February 1998 and Alan S. has been with the company for the least time - from 13 June 2013. Currently there is one former director listed by the company - Marjorie S., who left the company on 13 June 2013. In addition, the company lists several former secretaries whose names might be found in the list below.

Styles & Brown Ltd Address / Contact

Office Address Unit 10 Weycroft Avenue
Office Address2 Millwey Rise Industrial Estate
Town Axminster
Post code EX13 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03507847
Date of Incorporation Tue, 10th Feb 1998
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Alan S.

Position: Director

Appointed: 13 June 2013

Bernard S.

Position: Director

Appointed: 10 February 1998

Katina S.

Position: Director

Appointed: 10 February 1998

Ian S.

Position: Director

Appointed: 10 February 1998

Marjorie S.

Position: Secretary

Appointed: 06 June 2013

Resigned: 10 April 2014

Andrew T.

Position: Secretary

Appointed: 01 April 2007

Resigned: 20 December 2016

Marjorie S.

Position: Director

Appointed: 10 February 1998

Resigned: 13 June 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1998

Resigned: 10 February 1998

Ian S.

Position: Secretary

Appointed: 10 February 1998

Resigned: 01 April 2007

Company previous names

Axminster Power Tool Centre August 20, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 8th, February 2024
Free Download (39 pages)

Company search

Advertisements