Warning: file_put_contents(c/30cf4fee88c505af0434b7e962e95b1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Brandon Springfields Limited, CV4 8HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRANDON SPRINGFIELDS LIMITED

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

This company is commonly known as Brandon Springfields Limited. The company was founded 5 years ago and was given the registration number 11595923. The firm's registered office is in COVENTRY. You can find them at 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BRANDON SPRINGFIELDS LIMITED
Company Number:11595923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England, CV4 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director29 September 2018Active
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director29 September 2018Active

People with Significant Control

Mr Harris Qureshi
Notified on:24 April 2019
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:Unit 1a, Greengate, Salford, England, M3 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mohammad Amjad Shad
Notified on:30 September 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:1 & 2 Mercia Village, Torwood Close, Coventry, England, CV4 8HX
Nature of control:
  • Right to appoint and remove directors
Brandon Midlands Limited
Notified on:30 September 2018
Status:Active
Country of residence:England
Address:1 & 2 Mercia Village, Torwood Close, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Professor Mohammad Amjad Shad
Notified on:29 September 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Balvinder Jit Singh
Notified on:29 September 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:1 & 2 Mercia Village, Torwood Close, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Officers

Change person director company with change date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-10Miscellaneous

Legacy.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Address

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

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Miscellaneous

Legacy.

Download
2019-07-19Accounts

Change account reference date company current extended.

Download
2019-06-25Address

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

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.