UKBizDB.co.uk

BRANCH2 LIMITED

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

This company is commonly known as Branch2 Limited. The company was founded 12 years ago and was given the registration number 07798213. The firm's registered office is in GLOUCESTER. You can find them at 69 Alvin Street, Alvin Street Kingsholm, Gloucester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BRANCH2 LIMITED
Company Number:07798213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:69 Alvin Street, Alvin Street Kingsholm, Gloucester, GL1 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Alvin Street, Alvin Street Kingsholm, Gloucester, England, GL1 3EH

Director16 July 2013Active
69, Alvin Street, Alvin Street Kingsholm, Gloucester, England, GL1 3EH

Director26 September 2013Active
69, Alvin Street, Alvin Street Kingsholm, Gloucester, GL1 3EH

Director16 November 2021Active
69, Alvin Street, Alvin Street Kingsholm, Gloucester, England, GL1 3EH

Secretary26 September 2013Active
31, Hinton Road, Gloucester, England, GL1 3JS

Secretary05 October 2011Active
69, Alvin Street, Alvin Street Kingsholm, Gloucester, GL1 3EH

Director02 October 2014Active
3, Malvern, Road, Gloucester, United Kingdom, GL1 3JT

Director05 October 2011Active
69, Alvin Street, Alvin Street Kingsholm, Gloucester, GL1 3EH

Director07 April 2014Active
69, Alvin Street, Alvin Street Kingsholm, Gloucester, England, GL1 3EH

Director16 July 2013Active
31, Hinton Road, Gloucester, England, GL1 3JS

Director05 October 2011Active
69, Alvin Street, Alvin Street Kingsholm, Gloucester, England, GL1 3EH

Director26 September 2013Active
69, Alvin Street, Alvin Street Kingsholm, Gloucester, GL1 3EH

Director02 November 2015Active

People with Significant Control

Mr Timothy Peter Jeffery Riley
Notified on:16 November 2021
Status:Active
Date of birth:June 1990
Nationality:British
Address:69, Alvin Street, Gloucester, GL1 3EH
Nature of control:
  • Significant influence or control
Ms Jackie White
Notified on:07 October 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:69, Alvin Street, Gloucester, GL1 3EH
Nature of control:
  • Significant influence or control
Mr Colin Edwards
Notified on:07 October 2016
Status:Active
Date of birth:October 1964
Nationality:New Zealander
Address:69, Alvin Street, Gloucester, GL1 3EH
Nature of control:
  • Significant influence or control
Mr Ian James Meredith
Notified on:07 October 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:69, Alvin Street, Gloucester, GL1 3EH
Nature of control:
  • Significant influence or control

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 (5 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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-11-05Officers

Termination director company with name termination date.

Download
2015-11-05Officers

Termination director company with name termination date.

Download
2015-11-05Officers

Termination director company with name termination date.

Download
2015-11-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.