Company NameBrownhill Fire Solutions Limited
DirectorRoy Charles McGealy
Company StatusActive
Company Number07691089
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Roy Charles McGealy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Roebuck Lane
Sale
Cheshire
M33 7SY
Director NameMr Roy McGealy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Entwisle Avenue
Davyhulme
Manchester
Gtr Manchester
M41 5TW
Director NameMiss Yvette McGealy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(4 years after company formation)
Appointment Duration2 months (resigned 01 October 2015)
RoleMedical Case Handler
Country of ResidenceEngland
Correspondence Address18 Entwisle Avenue
Davyhulme
Manchester
Gtr Manchester
M41 5TW
Director NameMrs Amanda Jane Horrocks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2019)
RolePayroll Consultant
Country of ResidenceEngland
Correspondence Address1 Roebuck Lane
Sale
Cheshire
M33 7SY

Location

Registered Address1 Roebuck Lane
Sale
Cheshire
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Amanda Jane Horrocks
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
12 November 2019Appointment of Mr Roy Charles Mcgealy as a director on 9 November 2019 (2 pages)
12 November 2019Termination of appointment of Amanda Jane Horrocks as a director on 9 November 2019 (1 page)
12 November 2019Cessation of Amanda Jane Horrocks as a person with significant control on 9 November 2019 (1 page)
12 November 2019Notification of Roy Charles Mcgealy as a person with significant control on 9 November 2019 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
26 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 April 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
28 April 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
25 January 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10
(3 pages)
20 November 2015Registered office address changed from 18 Entwisle Avenue Davyhulme Manchester Gtr Manchester M41 5TW to 1 Roebuck Lane Sale Cheshire M33 7SY on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 18 Entwisle Avenue Davyhulme Manchester Gtr Manchester M41 5TW to 1 Roebuck Lane Sale Cheshire M33 7SY on 20 November 2015 (1 page)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10
(3 pages)
1 October 2015Termination of appointment of Yvette Mcgealy as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Yvette Mcgealy as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Miss Amanda Jane Horrocks as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Miss Amanda Jane Horrocks as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Miss Amanda Jane Horrocks as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Yvette Mcgealy as a director on 1 October 2015 (1 page)
12 August 2015Termination of appointment of Roy Mcgealy as a director on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Roy Mcgealy as a director on 12 August 2015 (1 page)
3 August 2015Appointment of Miss Yvette Mcgealy as a director on 28 July 2015 (2 pages)
3 August 2015Appointment of Miss Yvette Mcgealy as a director on 28 July 2015 (2 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10
(3 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10
(3 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10
(3 pages)
11 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(3 pages)
21 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(3 pages)
21 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(3 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)