Active
Company Information for BRANNIGAN LIMITED
195A KENTON ROAD, HARROW, MIDDLESEX, HA3 0EY,
|
Company Registration Number
04814544
Private Limited Company
Active |
Company Name | |
---|---|
BRANNIGAN LIMITED | |
Legal Registered Office | |
195A KENTON ROAD HARROW MIDDLESEX HA3 0EY Other companies in HA3 | |
Company Number | 04814544 | |
---|---|---|
Company ID Number | 04814544 | |
Date formed | 2003-06-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 12:48:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANNIGAN & BRANNIGAN HOLDINGS LIMITED | 2 AINTREE CLOSE ASHINGTON NORTHUMBERLAND NE63 8NB | Dissolved | Company formed on the 2010-08-27 | |
BRANNIGAN ENGINEERING LIMITED | 10 BROAD O TH LANE SHEVINGTON WIGAN WN6 8EA | Active - Proposal to Strike off | Company formed on the 2013-04-29 | |
BRANNIGAN BREAD DISTRIBUTORS L.L.C. | 175 BROWN ROAD Greene EAST DURHAM NY 124231301 | Active | Company formed on the 2012-02-10 | |
BRANNIGAN FAMILY PARTNERSHIP, L.P. | 37 DUNCAN AVENUE Orange CORNWALL-ON-WALL NY 12520 | Active | Company formed on the 1995-08-15 | |
Brannigan Investments, LLC | 4550 E. Cherry Creek South Drive 2304 Glendale CO 80246 | Delinquent | Company formed on the 2014-09-26 | |
BRANNIGAN PLUMBING & HEATING LIMITED | 23 ELIZA CLOSE NEWCASTLE BT33 0RN | Active | Company formed on the 2015-08-21 | |
BRANNIGAN PROPERTIES A, LLC | 19515 REMINGTON MANOR ST SPRING TX 77379 | ACTIVE | Company formed on the 2011-04-04 | |
BRANNIGAN PROPERTIES B, LLC | 19515 REMINGTON MANOR ST SPRING TX 77379 | ACTIVE | Company formed on the 2011-06-15 | |
BRANNIGAN PROPERTIES C, LLC | 19515 REMINGTON MANOR ST SPRING TX 77379 | ACTIVE | Company formed on the 2011-06-30 | |
brannigan builders | 422 dawson dr. Castle Rock CO 80104 | Delinquent | Company formed on the 2009-02-23 | |
Brannigan Properties LLC | 1028 Eagle Court Louisville CO 80027 | Delinquent | Company formed on the 2006-06-19 | |
BRANNIGAN FAMILY LIMITED PARTNERSHIP | 117 WEST MAPLE ST. - BRYAN OH 43506 | Active | Company formed on the 2009-08-12 | |
BRANNIGAN ZORNES, LLC | 425 CENTER STREET - IRONTON OH 45638 | Active | Company formed on the 2008-02-26 | |
BRANNIGAN RELOCATIONS PRIVATE LIMITED | BLOCK NO. A-1 PARLE COLONY CHS SAHAKAR ROAD VILE PARLE (EAST) MUMBAI Maharashtra 400057 | ACTIVE | Company formed on the 2007-12-27 | |
BRANNIGAN REALTY, INC. | 1820 WEST MEDOWS DR NW SALEM OR 97304 | Active | Company formed on the 2016-09-20 | |
BRANNIGAN FAMILY PTY LTD | NSW 2060 | Active | Company formed on the 2010-10-28 | |
BRANNIGAN HOLDINGS PTY LTD | NSW 2060 | Active | Company formed on the 2010-11-03 | |
BRANNIGAN PTY LTD | SA 5277 | Active | Company formed on the 2007-06-13 | |
BRANNIGAN SUPER PTY LTD | Active | Company formed on the 2013-09-13 | ||
BRANNIGAN INVESTMENTS PTE LTD | SERANGOON GARDEN WAY Singapore 555980 | Active | Company formed on the 2008-09-11 |
Officer | Role | Date Appointed |
---|---|---|
JEAN-LOUIS GLEMOT |
||
EVELYNE DETRUCHE |
||
WOLFGANG ANDREAS JOSSECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXTRAVALE LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-06 | Dissolved 2017-12-19 | |
EXPERTREALM LIMITED | Company Secretary | 2002-07-09 | CURRENT | 2002-06-26 | Active | |
TRAVELMODE LIMITED | Company Secretary | 2002-06-10 | CURRENT | 2002-05-15 | Active | |
MOONSWEPT LIMITED | Company Secretary | 2002-03-11 | CURRENT | 2002-03-04 | Dissolved 2015-02-17 | |
FLATFEE LIMITED | Company Secretary | 2002-03-06 | CURRENT | 2002-03-04 | Active | |
SEAPIER LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Dissolved 2016-12-13 | |
BURNRUBBER LIMITED | Company Secretary | 1999-06-02 | CURRENT | 1999-04-15 | Dissolved 2016-05-10 | |
BLUEHEART LIMITED | Company Secretary | 1999-02-23 | CURRENT | 1999-02-23 | Active | |
WISEVISION LIMITED | Company Secretary | 1998-01-16 | CURRENT | 1997-12-18 | Active | |
NEWDECADE LIMITED | Company Secretary | 1997-12-18 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
ORIGINAL REAL ESTATE LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
RAFFAELLAIR LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
PINWELL LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
KIYI LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
DUNE STORM LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
TELESCOPE YACHTING LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
MARITIME MANAGEMENT LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
ISLAND YACHT LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
HASMARKS LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Dissolved 2017-08-08 | |
MKO MARINE LIMITED | Director | 2015-09-27 | CURRENT | 2015-09-27 | Active | |
GREENWATER MARINE LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
MALLEMUCK LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2017-09-19 | |
ADVENTURES MARITIME LIMITED | Director | 2013-12-31 | CURRENT | 2013-04-23 | Dissolved 2018-04-24 | |
TRAVELMODE LIMITED | Director | 2013-12-31 | CURRENT | 2002-05-15 | Active | |
YACHT NEWLAND LIMITED | Director | 2013-12-31 | CURRENT | 2011-03-17 | Active | |
MONREVE YACHT LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
JAZZY MARINE LIMITED | Director | 2010-06-07 | CURRENT | 2010-06-07 | Active | |
FRESHET LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
EXPERTREALM LIMITED | Director | 2002-07-09 | CURRENT | 2002-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYNE DETRUCHE | |
AP01 | DIRECTOR APPOINTED MR SHYAM RAJANI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Jean-Louis Glemot on 2018-12-23 | |
AP03 | Appointment of Hasmita Rajani as company secretary on 2018-12-23 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC04 | Change of details for Mr Wolfgang Andreas Josseck as a person with significant control on 2016-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/17 FROM 246a Kenton Road Harrow Middlesex HA3 8BY | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Evelyne Detruche on 2016-03-09 | |
AP01 | DIRECTOR APPOINTED MR WOLFGANG ANDREAS JOSSECK | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 BRANNIGAN LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRANNIGAN LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |