Company Information for BROSPIRIT LTD
1 LIVERPOOL GARDENS, WORTHING, BN11 1TF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BROSPIRIT LTD | ||||
Legal Registered Office | ||||
1 LIVERPOOL GARDENS WORTHING BN11 1TF Other companies in BN13 | ||||
Previous Names | ||||
|
Company Number | 07171052 | |
---|---|---|
Company ID Number | 07171052 | |
Date formed | 2010-02-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 21:46:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN NEAL |
||
JUSTIN NEAL |
||
MARK ANDREW NEAL |
||
REGINALD OLIVER WAKELEY NEAL |
||
SEAN NEAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEWISE PARTNERS LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active - Proposal to Strike off | |
HOMEWISE PROPERTIES LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
SECURE SALE LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
ECONOMIC LIFESTYLE LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
HOMEWISE LIMITED | Director | 2002-09-12 | CURRENT | 2001-07-20 | Active | |
HOMEWISE PARTNERS LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active - Proposal to Strike off | |
HOMEWISE PROPERTIES LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
SECURE SALE LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
ECONOMIC LIFESTYLE LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
HOMEWISE LIMITED | Director | 2002-09-12 | CURRENT | 2001-07-20 | Active | |
ECONOMIC LIFESTYLE LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
ECONOMIC INVESTMENTS LIMITED | Director | 2003-12-05 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
HOMEWISE LIMITED | Director | 2001-08-07 | CURRENT | 2001-07-20 | Active | |
ECONOMIC LIFESTYLE LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
HOMEWISE LIMITED | Director | 2002-09-12 | CURRENT | 2001-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/17 FROM Homewise Columbia House Columbia Drive Worthing West Sussex BN13 3HD | |
PSC04 | Change of details for Mr Mark Andrew Neal as a person with significant control on 2017-11-10 | |
CH01 | Director's details changed for Mr Mark Andrew Neal on 2017-11-10 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NEAL / 30/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NEAL / 26/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NEAL / 30/08/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR REGINALD OLIVER WAKELEY NEAL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUSTIN NEAL on 2012-01-01 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
RES15 | CHANGE OF NAME 15/06/2010 | |
CERTNM | COMPANY NAME CHANGED SEIZE IT LTD CERTIFICATE ISSUED ON 17/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR SEAN NEAL | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW NEAL | |
RES15 | CHANGE OF NAME 15/03/2010 | |
CERTNM | COMPANY NAME CHANGED NEAL BROTHERS (SUSSEX) LTD CERTIFICATE ISSUED ON 22/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROSPIRIT LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROSPIRIT LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |