Warning: file_put_contents(c/daf99289733cb2961fc54b7dfef5d140.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Brencham (1988) Limited, B98 0HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRENCHAM (1988) LIMITED

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

This company is commonly known as Brencham (1988) Limited. The company was founded 6 years ago and was given the registration number 11089708. The firm's registered office is in REDDITCH. You can find them at 48b Pipers Road, Park Farm Industrial Estate, Redditch, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:BRENCHAM (1988) LIMITED
Company Number:11089708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:48b Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48b, Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU

Director30 April 2023Active
48b, Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU

Director23 March 2020Active
48b, Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU

Director30 April 2023Active
48b, Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU

Director30 November 2017Active
48b, Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU

Director23 March 2020Active
48b, Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU

Director30 November 2017Active
48b, Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU

Director30 November 2017Active

People with Significant Control

Jacqueline Mackie
Notified on:30 November 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:141, Farmer Ward Road, Kenilworth, England, CV8 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Georgina Louise Hartland
Notified on:30 November 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:141, Farmer Ward Road, Kenilworth, England, CV8 2SU
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 (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
2024-01-30Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-21Accounts

Accounts with accounts type group.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type group.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type group.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.