UKBizDB.co.uk

BRENCON (BRENNAN CONSTRUCTION) LTD

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

This company is commonly known as Brencon (brennan Construction) Ltd. The company was founded 8 years ago and was given the registration number 09827711. The firm's registered office is in LIVERPOOL. You can find them at C/o Stuart Mcbain Ltd (accountants) Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BRENCON (BRENNAN CONSTRUCTION) LTD
Company Number:09827711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2015
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:C/o Stuart Mcbain Ltd (accountants) Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Eliot Street, Bootle, England, L20 4PD

Director21 January 2020Active
14, Eliot Street, Bootle, England, L20 4PD

Director21 January 2020Active
89 South Ferry Quay, Liverpool, England, L3 4EW

Director16 October 2015Active
89 South Ferry Quay, Liverpool, England, L3 4EW

Director16 October 2015Active
C/O Stuart Mcbain Ltd (Accountants), Unit 18 Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director15 September 2019Active
89 South Ferry Quay, Liverpool, England, L3 4EW

Director13 July 2019Active

People with Significant Control

Mr Steven Alan Brennan
Notified on:22 January 2021
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:14, Eliot Street, Bootle, England, L20 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Michala Jane Carney
Notified on:15 September 2019
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:C/O Stuart Mcbain Ltd (Accountants), Unit 18 Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Alan Brennan
Notified on:15 October 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:89 South Ferry Quay, Liverpool, England, L3 4EW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

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

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Capital

Capital allotment shares.

Download
2019-11-04Address

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

Download
2019-09-15Officers

Appoint person director company with name date.

Download
2019-09-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-15Officers

Termination director company with name termination date.

Download
2019-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-13Officers

Appoint person director company with name date.

Download
2019-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.