UKBizDB.co.uk

BRETBY BUSINESS CONSULTANTS LTD

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

This company is commonly known as Bretby Business Consultants Ltd. The company was founded 5 years ago and was given the registration number 11983215. The firm's registered office is in SWADLINCOTE. You can find them at 30 Bretby Hollow, Newhall, Swadlincote, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRETBY BUSINESS CONSULTANTS LTD
Company Number:11983215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Bretby Hollow, Newhall, Swadlincote, United Kingdom, DE11 0UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Qic Trims, Radclive Road, Gawcott, Buckingham, England, MK18 4BL

Director25 February 2021Active
Qic Trims, Radclive Road, Gawcott, Buckingham, England, MK18 4BL

Director08 May 2019Active
30, Bretby Hollow, Newhall, Swadlincote, United Kingdom, DE11 0UE

Director08 May 2019Active

People with Significant Control

Irwin Industries Ltd
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:Qictrims, Radclive Road, Buckingham, England, MK18 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Silvanito Holdings Limited
Notified on:13 May 2021
Status:Active
Country of residence:England
Address:Qictrims, Radclive Road, Buckingham, England, MK18 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Irwin
Notified on:25 February 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Qic Trims, Radclive Road, Buckingham, England, MK18 4BL
Nature of control:
  • Significant influence or control
Mrs Louise Jennifer Walker
Notified on:08 May 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Qic Trims, Radclive Road, Buckingham, England, MK18 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Michael Walker
Notified on:08 May 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:30, Bretby Hollow, Swadlincote, United Kingdom, DE11 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-17Dissolution

Dissolution application strike off company.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Change of name

Certificate change of name company.

Download
2023-03-19Persons with significant control

Notification of a person with significant control.

Download
2023-03-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-15Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Accounts

Change account reference date company previous shortened.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-25Address

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

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.