General information

Name:

Branson Leisure Ltd

Office Address:

2nd Floor Sterling House Langston Road IG10 3TS Loughton

Number: 06000548

Incorporation date: 2006-11-16

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Branson Leisure Limited, a Private Limited Company, located in 2nd Floor Sterling House, Langston Road in Loughton. The zip code is IG10 3TS. The firm exists since 2006-11-16. The business Companies House Registration Number is 06000548. The firm's registered with SIC code 16290 meaning Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials. Branson Leisure Ltd reported its latest accounts for the period up to 2022-12-31. The business latest confirmation statement was released on 2023-05-24.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 7 transactions from worth at least 500 pounds each, amounting to £6,839 in total. The company also worked with the Canterbury City Council (1 transaction worth £2,612 in total). Branson Leisure was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Services and Supplies And Services / Miscellaneous Expenses was also the service provided to the Canterbury City Council Council covering the following areas: Supplies & Materials.

Mariusz Z. and Kristof L. are listed as firm's directors and have been cooperating as the Management Board since September 2022.

Financial data based on annual reports

Company staff

Mariusz Z.

Role: Director

Appointed: 02 September 2022

Latest update: 21 March 2024

Kristof L.

Role: Director

Appointed: 23 November 2006

Latest update: 21 March 2024

People with significant control

Executives who control the firm include: Mariusz Z. owns 1/2 or less of company shares. Kristof L. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Mariusz Z.
Notified on 7 September 2022
Nature of control:
1/2 or less of shares
Kristof L.
Notified on 27 July 2018
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 September 2016
Annual Accounts 20 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 20 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-31
End Date For Period Covered By Report 2019-12-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-31
End Date For Period Covered By Report 2020-12-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-31
End Date For Period Covered By Report 2021-12-30
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Fosters Croft Foster Street Harlow Essex CM17 9HS England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 2023-10-03 (AD01)
filed on: 3rd, October 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 2 £ 1 283.00
2014-05-23 60239390 £ 693.00 Third Party Payments / Private Contractors
2014-05-20 60239157 £ 590.00 Supplies And Services / Services
2013 Redbridge 1 £ 3 442.00
2013-10-28 60220159 £ 3 442.00 Supplies And Services / Miscellaneous Expenses
2013 Canterbury City Council 1 £ 2 612.00
2013-10-24 0040922904 £ 2 612.00 Supplies & Materials
2012 Redbridge 4 £ 2 114.40
2012-10-19 60187817 £ 654.70 Third Party Payments / Private Contractors
2012-09-20 60185293 £ 654.70 Third Party Payments / Private Contractors
2012-12-21 60192963 £ 465.00 Third Party Payments / Private Contractors

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
17
Company Age

Closest Companies - by postcode