This company is commonly known as Brandauer Holdings Limited. The company was founded 59 years ago and was given the registration number 00835402. The firm's registered office is in . You can find them at 235 Bridge Street West, Birmingham, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | BRANDAUER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00835402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 235 Bridge Street West, Birmingham, B19 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
235, Bridge Street West, Birmingham, United Kingdom, B19 2YU | Director | 13 December 2016 | Active |
235 Bridge Street West, Birmingham, B19 2YU | Director | 27 March 2012 | Active |
235 Bridge Street West, Birmingham, B19 2YU | Director | 28 March 2008 | Active |
23 Cloister Crofts, Leamington Spa, CV32 6QG | Secretary | - | Active |
235 Bridge Street West, Birmingham, B19 2YU | Secretary | 05 May 2009 | Active |
28 Manor Rise, Lichfield, WS14 9SL | Secretary | 01 July 1995 | Active |
Quenington Old Rectory, Church Road, Cirencester, GL7 5BN | Director | 26 September 2001 | Active |
The Cottage, Longbridge, Warwick, CV34 6RB | Director | 18 August 1994 | Active |
235 Bridge Street West, Birmingham, B19 2YU | Director | 07 September 2016 | Active |
Old Turf Cottage, Henley Road Ullenhall, Henley-In-Arden, B95 5PA | Director | - | Active |
Tigh Cherracher, Lochawe, Argyll, Scotland, PA33 1AW | Director | - | Active |
Woodlands, Penn Street, Amersham, HP7 0PX | Director | 01 April 1996 | Active |
235 Bridge Street West, Birmingham, B19 2YU | Director | 01 June 2014 | Active |
Wisson Hill, Barton, Stratford Upon Avon, B50 4NP | Director | 01 October 1995 | Active |
Gable Cottage, 80 Bridge End, Warwick, CV34 6PD | Director | 25 January 2001 | Active |
Flat 4, 169 Central Street, London, England, EC1V 8BS | Director | 28 March 2008 | Active |
Gable Cottage, 80 Bridge End, Warwick, CV34 6PD | Director | - | Active |
62, South Western Road, St Margarets, Twickenham, TW1 1LQ | Director | 28 March 2008 | Active |
Mrs Carroll Foster Petit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Address | : | 235 Bridge Street West, B19 2YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type group. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type group. | Download |
2021-12-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type group. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Auditors | Auditors resignation company. | Download |
2019-11-14 | Confirmation statement | Confirmation statement. | Download |
2019-10-12 | Accounts | Accounts with accounts type group. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type group. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type group. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Officers | Termination secretary company with name termination date. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Accounts | Accounts with accounts type group. | Download |
2016-09-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.