Brown & Miller Racing Solutions Limited

General information

Name:

Brown & Miller Racing Solutions Ltd

Office Address:

Unit 5 Chancerygate Business Centre St Marys Road Langley SL3 7FL Slough

Number: 03781286

Incorporation date: 1999-06-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 is the date that marks the founding of Brown & Miller Racing Solutions Limited, the firm located at Unit 5 Chancerygate Business Centre St Marys Road, Langley in Slough. This means it's been 25 years Brown & Miller Racing Solutions has been in the UK, as it was established on 1999/06/02. The registered no. is 03781286 and the company area code is SL3 7FL. The name of the company got changed in the year 1999 to Brown & Miller Racing Solutions Limited. The firm previous name was Lawgra (no.560). This company's SIC and NACE codes are 25990 which means Manufacture of other fabricated metal products n.e.c.. Its most recent financial reports were submitted for the period up to Sat, 31st Dec 2022 and the latest confirmation statement was filed on Sun, 2nd Jul 2023.

The company has eight trademarks, all are still in use. The first trademark was registered in 2013.

As mentioned in the enterprise's register, since 2022/06/01 there have been two directors: Benjamin M. and Barry M.. In order to support the directors in their duties, the limited company has been utilizing the skills of Carol P. as a secretary since 2008.

  • Previous company's names
  • Brown & Miller Racing Solutions Limited 1999-07-08
  • Lawgra (no.560) Limited 1999-06-02

Trade marks

Trademark UK00003035196
Trademark image:-
Trademark name:ProGold AR
Status:Application Published
Filing date:2013-12-17
Owner name:Brown & Miller Racing Solutions Limited
Owner address:Unit 5, Chancerygate Business Centre, St Mary's Road, Langley, Slough, United Kingdom, SL3 7FL
Trademark UK00003035187
Trademark image:-
Trademark name:ProBlack DR
Status:Application Published
Filing date:2013-12-17
Owner name:Brown & Miller Racing Solutions Limited
Owner address:Unit 5, Chancerygate Business Centre, St Mary's Road, Langley, Slough, United Kingdom, SL3 7FL
Trademark UK00003035198
Trademark image:-
Trademark name:ProGold AC
Status:Application Published
Filing date:2013-12-17
Owner name:Brown & Miller Racing Solutions Limited
Owner address:Unit 5, Chancerygate Business Centre, St Mary's Road, Langley, Slough, United Kingdom, SL3 7FL
Trademark UK00003035193
Trademark image:-
Trademark name:ProGold
Status:Application Published
Filing date:2013-12-17
Owner name:Brown & Miller Racing Solutions Limited
Owner address:Unit 5, Chancerygate Business Centre, St Mary's Road, Langley, Slough, United Kingdom, SL3 7FL
Trademark UK00003035203
Trademark image:-
Trademark name:BMRS
Status:Application Published
Filing date:2013-12-17
Owner name:Brown & Miller Racing Solutions Limited
Owner address:Unit 5, Chancerygate Business Centre, St Mary's Road, Langley, Slough, United Kingdom, SL3 7FL
Trademark UK00003035269
Trademark image:Trademark UK00003035269 image
Status:Application Published
Filing date:2013-12-17
Owner name:Brown & Miller Racing Solutions Limited
Owner address:Unit 5, Chancerygate Business Centre, St Mary's Road, Langley, Slough, United Kingdom, SL3 7FL
Trademark UK00003035176
Trademark image:-
Trademark name:ProBlack
Status:Application Published
Filing date:2013-12-17
Owner name:Brown & Miller Racing Solutions Limited
Owner address:Unit 5, Chancerygate Business Centre, St. Mary's Road, Langley, SLOUGH, United Kingdom, SL3 7FL
Trademark UK00003035273
Trademark image:-
Trademark name:BROWN & MILLER
Status:Application Published
Filing date:2013-12-17
Owner name:Brown & Miller Racing Solutions Limited
Owner address:Unit 5, Chancerygate Business Centre, St Mary's Road, Langley, Slough, United Kingdom, SL3 7FL

Financial data based on annual reports

Company staff

Benjamin M.

Role: Director

Appointed: 01 June 2022

Latest update: 4 March 2024

Carol P.

Role: Secretary

Appointed: 04 March 2008

Latest update: 4 March 2024

Barry M.

Role: Director

Appointed: 09 July 1999

Latest update: 4 March 2024

People with significant control

Barry M.
Notified on 24 February 2020
Ceased on 1 June 2022
Nature of control:
1/2 or less of shares
Wade B.
Notified on 24 February 2020
Ceased on 1 June 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 February 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 March 2013
Annual Accounts 1 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Wentworths & Associates Limited

Address:

White Hart House Silwood Road

Post code:

SL5 0PY

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
24
Company Age

Similar companies nearby

Closest companies