Company Information for BRACKEN PRESENTATIONS LIMITED
C/0 ELWELL WATCHORN & SAXTON LLP 8 WARREN PARK WAY, ENDERBY, LEICESTER, LE19 4SA,
|
Company Registration Number
03432131
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRACKEN PRESENTATIONS LIMITED | |
Legal Registered Office | |
C/0 ELWELL WATCHORN & SAXTON LLP 8 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA Other companies in NG7 | |
Company Number | 03432131 | |
---|---|---|
Company ID Number | 03432131 | |
Date formed | 1997-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 08:52:24 |
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 |
---|---|---|
JENNIFER MARGARITE GILLMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILSON BLAZE |
Company Secretary | ||
MICHAEL WILSON BLAZE |
Director | ||
JOHN KEITH WATSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATHENA RECRUITING SERVICES LTD | Director | 2017-11-20 | CURRENT | 2014-08-04 | Active - Proposal to Strike off | |
BRACKEN EVENTS LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/02/21 FROM , 109 Swan Street, Sileby, LE12 7NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-24 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM , 59 Castle Boulevard, Castle Court Office Suite 2, Nottingham, NG7 1FD | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 20034 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 20034 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 20034 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/14 FROM , Castle Court Office Suite 2, 59 Castle Bouleavrd, Nottingham, NG7 1FD, England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/14 FROM , Unit 15 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/13 FROM , 14 Park Row, Nottingham, NG1 6GR | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/12 TO 28/02/13 | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BLAZE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAZE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BLAZE | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILSON BLAZE / 01/07/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILSON BLAZE / 28/07/2010 | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARITE GILLMORE / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON BLAZE / 28/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILSON BLAZE / 28/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILSON BLAZE / 28/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 10/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR | |
169 | £ IC 67/34 28/02/03 £ SR 33@1=33 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
169 | £ IC 99/67 18/05/01 £ SR 32@1=32 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363a | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98 | |
363a | RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 10/09/97--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-01-30 |
Resolution | 2018-01-30 |
Meetings o | 2018-01-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 6 |
MortgagesNumMortOutstanding | 0.17 | 3 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers
Creditors Due Within One Year | 2014-02-28 | £ 105,207 |
---|---|---|
Creditors Due Within One Year | 2013-03-01 | £ 234,700 |
Creditors Due Within One Year | 2013-02-28 | £ 234,700 |
Creditors Due Within One Year | 2011-09-01 | £ 140,692 |
Creditors and other liabilities
|
|
|
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 BRACKEN PRESENTATIONS LIMITED
Called Up Share Capital | 2014-02-28 | £ 20,034 |
---|---|---|
Cash Bank In Hand | 2014-02-28 | £ 18,013 |
Cash Bank In Hand | 2013-03-01 | £ 44,891 |
Cash Bank In Hand | 2013-02-28 | £ 44,891 |
Cash Bank In Hand | 2011-09-01 | £ 90,395 |
Current Assets | 2014-02-28 | £ 124,157 |
Current Assets | 2013-03-01 | £ 69,480 |
Current Assets | 2013-02-28 | £ 69,480 |
Current Assets | 2011-09-01 | £ 150,138 |
Debtors | 2014-02-28 | £ 106,144 |
Debtors | 2013-03-01 | £ 24,589 |
Debtors | 2013-02-28 | £ 1,930 |
Debtors | 2011-09-01 | £ 55,656 |
Stocks Inventory | 2013-02-28 | £ 22,659 |
Stocks Inventory | 2011-09-01 | £ 4,087 |
Tangible Fixed Assets | 2011-09-01 | £ 4,907 |
Debtors and other cash assets
BRACKEN PRESENTATIONS LIMITED owns 4 domain names.
brackenevents.co.uk uktieventsteam.co.uk aerospaceopportunities2011.co.uk uktienergyevents.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
External Training |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | Bracken Presentations Pt Suite 2 Castle Court, 59, Castle Boulevard, Nottingham, NG7 1FD NG7 1FD | 9,100 | 20121001 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BRACKEN PRESENTATIONS LIMITED | Event Date | 2018-01-30 |
Name of Company: BRACKEN PRESENTATIONS LIMITED Company Number: 03432131 Nature of Business: Activities of conference organisers Registered office: 109 Swan Street, Sileby, LE12 7NN Type of Liquidation… | |||
Initiating party | Event Type | Resolution | |
Defending party | BRACKEN PRESENTATIONS LIMITED | Event Date | 2018-01-30 |
Initiating party | Event Type | Meetings o | |
Defending party | BRACKEN PRESENTATIONS LIMITED | Event Date | 2018-01-09 |
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. |