UKBizDB.co.uk

BRUNEL CARRIAGE LIMITED

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

This company is commonly known as Brunel Carriage Limited. The company was founded 30 years ago and was given the registration number 02879877. The firm's registered office is in LEICESTER. You can find them at James House, Welford Road, Leicester, Leicestershire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BRUNEL CARRIAGE LIMITED
Company Number:02879877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:James House, Welford Road, Leicester, Leicestershire, England, LE2 7AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37 North Wharf Road, London, England, W2 1AF

Secretary08 August 2023Active
The Point, 37 North Wharf Road, London, England, W2 1AF

Director05 October 2023Active
The Point, 37 North Wharf Road, London, England, W2 1AF

Director29 June 2023Active
Unit 5, Twelvetrees Business Park, Twelvetrees Crescent, E3 3JH

Secretary16 September 2014Active
53 Bradgate, Cuffley, Potters Bar, EN6 4RP

Secretary13 December 1993Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary13 December 1993Active
37 Hillington Gardens, Woodford Green, IG8 8QS

Secretary03 July 1998Active
303 New North Road, Hainault, Ilford, IG6 3DS

Secretary09 October 2006Active
9 Cameron Road, Bromley, BR2 9AY

Secretary01 August 2005Active
Unit 3, Fleming Way, Isleworth, England, TW7 6EU

Director23 March 2021Active
James House, Welford Road, Leicester, England, LE2 7AR

Director22 December 2020Active
Unit 3, Fleming Way, Isleworth, England, TW7 6EU

Director22 December 2020Active
James House, Welford Road, Leicester, England, LE2 7AR

Director23 March 2011Active
Unit 5, Twelvetrees Business Park, Twelvetrees Crescent, E3 3JH

Director13 December 1993Active
Arlington House 10 Poles Park, Hanbury Drive, Thundridge, Ware, SG12 0UD

Director13 December 1993Active
James House, Welford Road, Leicester, England, LE2 7AR

Director15 August 2018Active
Unit 3, Fleming Way, Isleworth, England, TW7 6EU

Director23 March 2021Active
James House, Welford Road, Leicester, England, LE2 7AR

Director22 December 2020Active
James House, Welford Road, Leicester, England, LE2 7AR

Director16 August 2016Active
Unit 3, Fleming Way, Isleworth, England, TW7 6EU

Director16 August 2016Active
Badlaan 9, 1399 Gm, Muiderberg, Netherlands,

Director25 January 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 1993Active

People with Significant Control

Addison Lee Limited
Notified on:29 June 2023
Status:Active
Country of residence:England
Address:The Point, 37 North Wharf Road, London, England, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Addison Lee Group Limited
Notified on:29 June 2023
Status:Active
Country of residence:England
Address:The Point, 37 North Wharf Road, London, England, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Intercede 2052 Limited
Notified on:23 March 2021
Status:Active
Country of residence:England
Address:313, Boston Manor Road, Brentford, England, TW8 9LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brunel Group Holdings Limited
Notified on:16 August 2016
Status:Active
Country of residence:England
Address:James House, Welford Road, Leicester, England, LE2 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type medium.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-07-27Address

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

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-12-31Accounts

Change account reference date company current shortened.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-03Resolution

Resolution.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Address

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

Download
2021-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.