UKBizDB.co.uk

BRUNCOMM LIMITED

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

This company is commonly known as Bruncomm Limited. The company was founded 21 years ago and was given the registration number 04599125. The firm's registered office is in ROSSENDALE. You can find them at Priestly Fold Farm Dean Lane, Lumb, Rossendale, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BRUNCOMM LIMITED
Company Number:04599125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Priestly Fold Farm Dean Lane, Lumb, Rossendale, Lancashire, England, BB4 9RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester, M2 3BD

Secretary02 December 2002Active
C/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester, M2 3BD

Director02 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 November 2002Active
18, Three Point Business Park, Charles Lane, Haslingden, Rossendale, England, BB4 5EH

Director06 January 2015Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 November 2002Active

People with Significant Control

Mrs Deborah Joan Ritson
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:18 Three Point Business Park, Charles Lane, Haslingden, United Kingdom, BB4 5EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kenton John Ritson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:18 Three Point Business Park, Charles Lane, Haslingden, United Kingdom, BB4 5EH
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-17Address

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

Download
2022-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Address

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

Download
2021-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Resolution

Resolution.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Address

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

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Officers

Change person secretary company with change date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2016-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.