Brantwood Design & Build Limited

General information

Name:

Brantwood Design & Build Ltd

Office Address:

Unit 2 Walton Mill Millstream Lane M40 1GT Manchester

Number: 04387488

Incorporation date: 2002-03-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 2 Walton Mill, Manchester M40 1GT Brantwood Design & Build Limited is a Private Limited Company issued a 04387488 Companies House Reg No. This company was launched twenty two years ago. It currently known as Brantwood Design & Build Limited, was previously registered under the name of Brantwood D & B. The transformation has taken place in 2002/03/13. This firm's classified under the NACE and SIC code 41100 - Development of building projects. Saturday 31st December 2022 is the last time the accounts were reported.

There's a solitary managing director at present leading the following business, specifically Kevin S. who has been executing the director's assignments for twenty two years.

Kevin S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Brantwood Design & Build Limited 2002-03-13
  • Brantwood D & B Limited 2002-03-05

Financial data based on annual reports

Company staff

Kevin S.

Role: Director

Appointed: 05 March 2002

Latest update: 26 January 2024

People with significant control

Kevin S.
Notified on 5 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Stanford House 1-3 Stanford Road

Post code:

OL5 OBA

City / Town:

Mossley

HQ address,
2015

Address:

Old School Stamford House 1-3 Stamford Road

Post code:

OL5 OBA

City / Town:

Mossley

Accountant/Auditor,
2013 - 2015

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Closest Companies - by postcode