UKBizDB.co.uk

BRAMBLE & HOLLY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bramble & Holly Ltd. The company was founded 10 years ago and was given the registration number 08710356. The firm's registered office is in ASHFORD. You can find them at Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, Kent. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:BRAMBLE & HOLLY LTD
Company Number:08710356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2013
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, England, TN25 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Postbus 26, Dordrecht, Zuid Holland, 3300 Aa, Netherlands,

Director12 December 2017Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director18 October 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director30 September 2013Active

People with Significant Control

Mr Rudolph Juchter Van Bergen Quast
Notified on:12 December 2017
Status:Active
Date of birth:November 1965
Nationality:Dutch
Country of residence:Netherlands
Address:Postbus 26, Dordrecht, 3300 Aa, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Thornton
Notified on:18 October 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:18 October 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Accounts

Change account reference date company previous shortened.

Download
2020-06-26Accounts

Change account reference date company previous shortened.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2018-01-09Address

Change registered office address company with date old address new address.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Capital

Capital allotment shares.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.