Company NameBrenbar Electrical Services Limited
DirectorsMarc Ralph Barwell and Christopher Damien Brennan
Company StatusActive
Company Number03629402
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Marc Ralph Barwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Balmoral Road
Romford
Essex
RM2 5XD
Director NameChristopher Damien Brennan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 1-9 Academy Place
Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameMarc Ralph Barwell
NationalityBritish
StatusCurrent
Appointed21 September 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 1-9 Academy Place
Brook Street
Brentwood
Essex
CM14 5NQ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitebrenbarelectrical.co.uk
Telephone01708 381110
Telephone regionRomford

Location

Registered AddressSuite 1 1-9 Academy Place
Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood

Shareholders

2 at £1Christopher Brennan
50.00%
Ordinary
1 at £1Marc Barwell
25.00%
Ordinary
1 at £1Mary Barwell
25.00%
Ordinary

Financials

Year2014
Net Worth£619,633
Cash£619,478
Current Liabilities£836,374

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Charges

4 May 2012Delivered on: 9 May 2012
Persons entitled: Thomas Bates and Son Limited

Classification: Counterpart lease
Secured details: £1,048.33 due or to become due from the company to the chargee.
Particulars: The sum of £1,048.33 charged as security see image for full details.
Outstanding

Filing History

28 January 2021Full accounts made up to 30 June 2020 (24 pages)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 June 2019 (22 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 30 June 2018 (22 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
28 September 2016Satisfaction of charge 1 in full (1 page)
28 September 2016Satisfaction of charge 1 in full (1 page)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(4 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(4 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 May 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
7 May 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(4 pages)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(4 pages)
5 June 2013Director's details changed for Christopher Damien Brennan on 31 May 2013 (2 pages)
5 June 2013Director's details changed for Christopher Damien Brennan on 31 May 2013 (2 pages)
4 June 2013Secretary's details changed for Marc Ralph Barwell on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for Marc Ralph Barwell on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for Marc Ralph Barwell on 4 June 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Registered office address changed from Suite G7 Bates Business Centre Church Road Harold Wood Romford Essex RM3 0JF United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Suite G7 Bates Business Centre Church Road Harold Wood Romford Essex RM3 0JF United Kingdom on 11 May 2012 (1 page)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Registered office address changed from Suite S4 Bates Business Centre, Church Road, Harold Wood Romford RM3 0JF on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Suite S4 Bates Business Centre, Church Road, Harold Wood Romford RM3 0JF on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Suite S4 Bates Business Centre, Church Road, Harold Wood Romford RM3 0JF on 2 December 2011 (1 page)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 September 2011Secretary's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
1 September 2011Secretary's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
1 September 2011Secretary's details changed for Marc Ralph Barwell on 1 August 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 August 2010Director's details changed for Christopher Damien Brennan on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Christopher Damien Brennan on 16 August 2010 (2 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Marc Ralph Barwell on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Christopher Damien Brennan on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Marc Ralph Barwell on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Christopher Damien Brennan on 16 August 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 September 2009Director's change of particulars / christopher brennan / 20/07/2009 (1 page)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 September 2009Director's change of particulars / christopher brennan / 20/07/2009 (1 page)
8 September 2009Director's change of particulars / christopher brennan / 20/07/2009 (1 page)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 September 2009Director's change of particulars / christopher brennan / 20/07/2009 (1 page)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 December 2007Registered office changed on 17/12/07 from: unit 7 abbey park industrial estate abbey road barking essex IG11 7BT (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit 7 abbey park industrial estate abbey road barking essex IG11 7BT (1 page)
11 October 2007Return made up to 20/08/07; full list of members (3 pages)
11 October 2007Return made up to 20/08/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 October 2006Return made up to 20/08/06; full list of members (3 pages)
10 October 2006Return made up to 20/08/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 September 2005Ad 01/10/04--------- £ si 4@1=4 (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 20/08/05; full list of members (3 pages)
1 September 2005Return made up to 20/08/05; full list of members (3 pages)
1 September 2005Ad 01/10/04--------- £ si 4@1=4 (2 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 September 2004Return made up to 20/08/04; no change of members (7 pages)
10 September 2004Return made up to 20/08/04; no change of members (7 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 September 2003Return made up to 20/08/03; no change of members (7 pages)
6 September 2003Return made up to 20/08/03; no change of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 September 2002Ad 19/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 September 2002Return made up to 20/08/02; full list of members (7 pages)
16 September 2002Ad 19/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 September 2002Return made up to 20/08/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 May 2001Registered office changed on 15/05/01 from: trocall house wakering road barking essex IG11 8PD (1 page)
15 May 2001Registered office changed on 15/05/01 from: trocall house wakering road barking essex IG11 8PD (1 page)
5 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
22 September 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Registered office changed on 12/02/99 from: 376 euston road london NW1 3BL (1 page)
12 February 1999Registered office changed on 12/02/99 from: 376 euston road london NW1 3BL (1 page)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New director appointed (2 pages)
10 September 1998Incorporation (16 pages)
10 September 1998Incorporation (16 pages)