Active
Company Information for BRANZELL LIMITED
2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ,
|
Company Registration Number
06517315
Private Limited Company
Active |
Company Name | |
---|---|
BRANZELL LIMITED | |
Legal Registered Office | |
2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ Other companies in CF35 | |
Company Number | 06517315 | |
---|---|---|
Company ID Number | 06517315 | |
Date formed | 2008-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:14:52 |
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 | ||
---|---|---|---|---|
BRANZELL (HOLDINGS) LIMITED | 2 OLDFIELD ROAD BOCAM PARK BRIDGEND CF35 5LJ | Active | Company formed on the 2023-11-16 | |
BRANZELL BYGG LIMITED | STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA | Active - Proposal to Strike off | Company formed on the 2018-03-23 | |
BRANZELL INVEST LIMITED | STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA | Active - Proposal to Strike off | Company formed on the 2018-03-23 | |
BRANZELLE & MORGAN, INC. | 25101 HOFHEIMER WAY PO BOX 564 PETERSBURG VA 23803 | Active | Company formed on the 1996-10-30 |
Officer | Role | Date Appointed |
---|---|---|
LAURA COATES |
||
LEIGHTON COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREET LIGHTING SERVICES LIMITED | Director | 1998-10-02 | CURRENT | 1998-09-04 | Active | |
EXTERIOR LIGHTING SERVICES LIMITED | Director | 1993-06-10 | CURRENT | 1993-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Issued share capital approval 19/12/2023</ul> | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA VOWLES | |
PSC07 | CESSATION OF LEIGHTON COATES AS A PERSON OF SIGNIFICANT CONTROL | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TUDUR COATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TUDUR COATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA COATES on 2019-12-18 | |
AP01 | DIRECTOR APPOINTED MRS LAURA TROWBRIDGE | |
SH06 | Cancellation of shares. Statement of capital on 2019-09-27 GBP 90 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Sara Vowles on 2019-10-09 | |
AP01 | DIRECTOR APPOINTED SARA VOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGHTON COATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/02/16 FULL LIST | |
AR01 | 29/02/16 FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/11 FROM Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 21/01/2010 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/09 TO 30/04/09 | |
363a | Return made up to 28/02/09; full list of members | |
SA | Notice of statement of affairs | |
88(2) | AD 08/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
288a | SECRETARY APPOINTED LAURA COATES | |
288a | DIRECTOR APPOINTED LEIGHTON COATES | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading 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 BRANZELL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRANZELL LIMITED are:
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. |