UKBizDB.co.uk

BRENTWOOD COMMUNICATIONS LIMITED

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

This company is commonly known as Brentwood Communications Limited. The company was founded 46 years ago and was given the registration number 01375726. The firm's registered office is in CHELMSFORD. You can find them at Bc House, East Hanningfield Road, Chelmsford, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BRENTWOOD COMMUNICATIONS LIMITED
Company Number:01375726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Bc House, East Hanningfield Road, Chelmsford, Essex, CM3 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bc House, East Hanningfield Road, Chelmsford, CM3 8EW

Secretary15 December 2023Active
48, Prince Edward Road, Billericay, England, CM11 2HB

Director14 August 2012Active
The Old Barn, East Hanningfield Road, Rettendon Common, Chelmsford, United Kingdom, CM3 8EW

Director14 August 2012Active
Town Wall House, Balkerne Hill, Colchester, United Kingdom, CO3 3AD

Director01 January 2004Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Secretary-Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director-Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director-Active

People with Significant Control

Mr Norman Oliver Miller
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:3, North Hill, Colchester, England, CO1 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Town Wall House, Balkerne Hill, Colchester, United Kingdom, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.