This company is commonly known as Brennen & Brown Limited. The company was founded 14 years ago and was given the registration number 07150403. The firm's registered office is in CHELTENHAM. You can find them at Unit 2c, The Bramery, Alstone Lane, Cheltenham, Glloucestershire. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.
Name | : | BRENNEN & BROWN LIMITED |
---|---|---|
Company Number | : | 07150403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2010 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2c, The Bramery, Alstone Lane, Cheltenham, Glloucestershire, England, GL51 8HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9, Unit 2.1, Montpellier House Montpellier Street, Cheltenham, United Kingdom, GL50 1TA | Secretary | 09 February 2010 | Active |
Suite 9, Unit 2.1, Montpellier House Montpellier Street, Cheltenham, United Kingdom, GL50 1TA | Director | 09 February 2010 | Active |
Montpellier House, Montpellier Street, Cheltenham, United Kingdom, GL50 1TY | Director | 05 September 2013 | Active |
11, Moorend Glad, Cheltenham, United Kingdom, GL53 9AT | Corporate Director | 09 February 2010 | Active |
Ms Joanna Hazlett | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Montpellier House, Montpellier Street, Cheltenham, United Kingdom, GL50 1TY |
Nature of control | : |
|
Richard Bamber | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY |
Nature of control | : |
|
Richard Bamber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 9, Unit 2.1, Cheltenham, United Kingdom, GL50 1TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Resolution | Resolution. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-05 | Officers | Change person secretary company with change date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.