Brentwood
CM14 4RR
Director Name | Mr Wayne McCann |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cjas 105 High Street Brentwood CM14 4RR |
Website | www.brentwoodburners.com |
---|---|
Email address | [email protected] |
Telephone | 01277 374247 |
Telephone region | Brentwood |
Registered Address | C/O Cjas 105 High Street Brentwood CM14 4RR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Antonia Jane Maureen Mccann 50.00% Ordinary |
---|---|
1 at £1 | Wayne Mccann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,461 |
Cash | £131,971 |
Current Liabilities | £133,969 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (1 week ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
13 January 2021 | Registered 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 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
5 June 2020 | Change of details for Mrs Antonia Jane Maureen Mccann as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Change of details for Mr Wayne Mccann as a person with significant control on 5 June 2020 (2 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
25 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 July 2013 | Director's details changed for Mr Wayne Mccann on 22 April 2012 (2 pages) |
3 July 2013 | Director's details changed for Antonia Jane Maureen Mccann on 22 April 2012 (2 pages) |
3 July 2013 | Director's details changed for Antonia Jane Maureen Mccann on 22 April 2012 (2 pages) |
3 July 2013 | Director's details changed for Mr Wayne Mccann on 22 April 2012 (2 pages) |
3 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 30 March 2012 (1 page) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT United Kingdom on 8 March 2011 (2 pages) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|