Bissell & Brown Midlands Ltd

General information

Name:

Bissell & Brown Midlands Limited

Office Address:

Charter House 56 High Street Sutton Coldfield B72 1UJ West Midlands

Number: 07436122

Incorporation date: 2010-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07436122 fourteen years ago, Bissell & Brown Midlands Ltd was set up as a Private Limited Company. The company's latest registration address is Charter House 56 High Street, Sutton Coldfield West Midlands. It changed its name two times. Before 2021 the firm has delivered the services it specializes in as Kells Accounting but at this moment the firm is registered under the business name Bissell & Brown Midlands Ltd. This enterprise's SIC and NACE codes are 69201 which stands for Accounting and auditing activities. The company's latest filed accounts documents cover the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-03-31.

According to the latest data, there’s only one managing director in the company: John T. (since Friday 12th November 2010). This firm had been presided over by Yomtov J. until fourteen years ago.

John T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Bissell & Brown Midlands Ltd 2021-02-17
  • Kells Accounting Ltd 2012-04-13
  • Livingstone Financial (midlands) Limited 2010-11-11

Financial data based on annual reports

Company staff

John T.

Role: Director

Appointed: 12 November 2010

Latest update: 11 March 2024

People with significant control

John T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 20 May 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 20 May 2013
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 6 January 2015
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 May 2015
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 3 January 2017
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 3 January 2017
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 31st March 2024 (CS01)
filed on: 2nd, April 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
13
Company Age

Closest Companies - by postcode