General information

Name:

Brunels Ltd

Office Address:

10 Victoria Road South PO5 2DA Southsea

Number: 05962418

Incorporation date: 2006-10-10

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Brunels is a firm situated at PO5 2DA Southsea at 10 Victoria Road South. This business has been registered in year 2006 and is registered under the registration number 05962418. This business has been present on the British market for 18 years now and company state is active - proposal to strike off. The enterprise's SIC and NACE codes are 99999 and their NACE code stands for Dormant Company. Brunels Ltd released its account information for the period that ended on Tue, 30th Nov 2021. The most recent annual confirmation statement was submitted on Tue, 24th May 2022.

Within this particular firm, the full range of director's duties have so far been executed by Trevor B. who was appointed in 2006. Moreover, the managing director's assignments are constantly supported by a secretary - Jayne B., who was chosen by this specific firm in October 2006.

Financial data based on annual reports

Company staff

Trevor B.

Role: Director

Appointed: 10 October 2006

Latest update: 23 February 2024

Jayne B.

Role: Secretary

Appointed: 10 October 2006

Latest update: 23 February 2024

People with significant control

Executives with significant control over the firm are: Trevor B. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jayne B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Jayne B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 07 June 2023
Confirmation statement last made up date 24 May 2022
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 10 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 July 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 May 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 14 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 14 July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2013

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2014

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2015

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2016

Address:

24 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2015 - 2013

Name:

Jackson Green Carter Limited

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies