Company NameBran End Flooring Limited
Company StatusDissolved
Company Number04613776
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameCarol Ann (Interiors) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr David Simon Hutchin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 03 November 2020)
RoleFloorlayer
Country of ResidenceEngland
Correspondence Address6 Bran End Fields
Stebbing
Dunmow
Essex
CM6 3RN
Secretary NameMiss Lisa Dawn Boughtwood
NationalityBritish
StatusClosed
Appointed01 March 2007(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 03 November 2020)
RoleBook Keeper
Correspondence Address6 Bran End Fields
Stebbing
Dunmow
Essex
CM6 3RN
Director NameAnthony Kim Allanson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 2008)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Gerard Avenue
Bishops Stortford
Hertfordshire
CM23 4DU
Director NameSteven Allanson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleFlooring Contractor
Correspondence Address11 Apton Road
Bishops Stortford
Hertfordshire
CM23 3SP
Secretary NameAnthony Kim Allanson
NationalityBritish
StatusResigned
Appointed11 December 2002(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2007)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Gerard Avenue
Bishops Stortford
Hertfordshire
CM23 4DU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitewww.branendflooring.co.uk/
Telephone07 779580364
Telephone regionMobile

Location

Registered Address6 Bran End Fields
Stebbing
Dunmow
Essex
CM6 3RN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStebbing
WardFelsted & Stebbing
Built Up AreaStebbing

Shareholders

50 at £1Miss Lisa Dawn Boughtwood
50.00%
Ordinary B
50 at £1Mr David Simon Hutchin
50.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£2,223
Current Liabilities£7,837

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
5 October 2016Registered office address changed from 6 Bran End Fields Stebbing Dunmow Essex CM6 3RN to Office L, the Dutch Barn Main Road Ford End CM3 1LN on 5 October 2016 (1 page)
17 June 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr David Simon Hutchin on 10 December 2009 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 6 bran end fields stebbing dunmow essex CM6 3RN (1 page)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 July 2009Return made up to 10/12/08; full list of members; amend (11 pages)
14 January 2009Company name changed carol ann (interiors) LIMITED\certificate issued on 15/01/09 (2 pages)
6 January 2009Return made up to 10/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 23 elmbrook drive bishop's stortford hertfordshire CM23 4JB (1 page)
5 January 2009Director's change of particulars / david hutchin / 08/05/2008 (2 pages)
4 September 2008Appointment terminated director anthony allanson (1 page)
3 September 2008Notice of assignment of name or new name to shares (1 page)
29 May 2008Secretary's change of particulars / lisa boughtwood / 08/05/2008 (2 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 10/12/07; full list of members (2 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008Registered office changed on 15/01/08 from: 23 elmbrook drive bishop's stortford hertfordshire CM23 4JB (1 page)
15 January 2008Registered office changed on 15/01/08 from: 26 gerard avenue bishops stortford hertfordshire CM23 4DU (1 page)
15 January 2008Secretary resigned (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
19 February 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: graphia house rippleside commercial estate rippleside barking essex IG11 0RJ (2 pages)
14 January 2003Ad 11/12/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 December 2002Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (2 pages)
10 December 2002Incorporation (14 pages)