UKBizDB.co.uk

BRANCHING OUT EUROPE LIMITED

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

This company is commonly known as Branching Out Europe Limited. The company was founded 21 years ago and was given the registration number 04770458. The firm's registered office is in ABERGAVENNY. You can find them at Eh Accountancy, 1 Horsingtons Yard, Lion Street, Abergavenny, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRANCHING OUT EUROPE LIMITED
Company Number:04770458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eh Accountancy, 1 Horsingtons Yard, Lion Street, Abergavenny, Wales, NP7 5PN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eh Accountancy, 1 Horsingtons Yard, Lion Street, Abergavenny, Wales, NP7 5PN

Director19 May 2003Active
6 Somerset Way, Bulwark, Chepstow, NP16 5NP

Secretary19 May 2003Active
Kilfrew Farm, Kingcoed, Usk, NP15 1EE

Secretary01 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 May 2003Active
Kilfrew Farm, Kingcoed, Usk, NP15 1EE

Director01 September 2007Active
26 Beacon Square, Emsworth, PO10 7HU

Director01 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 May 2003Active

People with Significant Control

Mr Stephen Keith Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:Wales
Address:Chester House, 17 Gold Tops, Newport, Wales, NP20 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Delyth Ann Lloyd Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:6, Collingwood Close, Chepstow, United Kingdom, NP16 5SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Change of name

Certificate change of name company.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Address

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

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination secretary company with name termination date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.