Company NameBrent-Wood-Burners & Bathrooms Limited
DirectorsAntonia Jane Maureen McCann and Wayne McCann
Company StatusActive
Company Number07230623
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAntonia Jane Maureen McCann
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cjas 105 High Street
Brentwood
CM14 4RR
Director NameMr Wayne McCann
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cjas 105 High Street
Brentwood
CM14 4RR

Contact

Websitewww.brentwoodburners.com
Email address[email protected]
Telephone01277 374247
Telephone regionBrentwood

Location

Registered AddressC/O Cjas
105 High Street
Brentwood
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Antonia Jane Maureen Mccann
50.00%
Ordinary
1 at £1Wayne Mccann
50.00%
Ordinary

Financials

Year2014
Net Worth£37,461
Cash£131,971
Current Liabilities£133,969

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

13 January 2021Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 3-9 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PN on 13 January 2021 (1 page)
8 July 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
5 June 2020Change of details for Mrs Antonia Jane Maureen Mccann as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Change of details for Mr Wayne Mccann as a person with significant control on 5 June 2020 (2 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
29 April 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
9 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
25 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 June 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Director's details changed for Mr Wayne Mccann on 22 April 2012 (2 pages)
3 July 2013Director's details changed for Antonia Jane Maureen Mccann on 22 April 2012 (2 pages)
3 July 2013Director's details changed for Antonia Jane Maureen Mccann on 22 April 2012 (2 pages)
3 July 2013Director's details changed for Mr Wayne Mccann on 22 April 2012 (2 pages)
3 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 March 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 30 March 2012 (1 page)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT United Kingdom on 8 March 2011 (2 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)