This company is commonly known as Branzell Limited. The company was founded 16 years ago and was given the registration number 06517315. The firm's registered office is in BRIDGEND. You can find them at 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough. This company's SIC code is 74990 - Non-trading company.
Name | : | BRANZELL LIMITED |
---|---|---|
Company Number | : | 06517315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Rowans Lane, Bryncethin, Bridgend, United Kingdom, CF32 9LZ | Secretary | 10 March 2008 | Active |
2 School Terrace, Pontycymmer, Bridgend, Wales, CF32 8HT | Director | 05 February 2021 | Active |
10 Frythy Wood, Chepstow, Wales, NP16 6DY | Director | 19 December 2023 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 28 February 2008 | Active |
13 Highland Court, Bryncethin, Bridgend, CF32 9US | Director | 10 March 2008 | Active |
2 School Terrace, Pontycymmer, Bridgend, Wales, CF32 8HT | Director | 27 November 2019 | Active |
78 Rowans Lane, Bryncethin, Bridgend, Wales, CF32 9LZ | Director | 27 November 2019 | Active |
2, Oldfield Road, Bocam Park, Bridgend, CF35 5LJ | Director | 27 September 2019 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 28 February 2008 | Active |
Branzell (Holdings) Limited | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 2 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ |
Nature of control | : |
|
Sara Vowles | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16 Ffordd Antwyn, Tondu, Bridgend, Wales, CF32 9GD |
Nature of control | : |
|
Mrs Laura Trowbridge | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 78 Rowans Lane Bryncethin, Bridgend, Wales, CF32 9LZ |
Nature of control | : |
|
Leighton Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Highland Court, Bryncethin, Bridgend, United Kingdom, CF32 9US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Resolution | Resolution. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Change person secretary company with change date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.