General information

Name:

Michael Brandon Ltd

Office Address:

The Apex/2 Sheriffs Orchard CV1 3PP Coventry

Number: 00978704

Incorporation date: 1970-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1970 signifies the launching of Michael Brandon Limited, a company registered at The Apex/2, Sheriffs Orchard in Coventry. This means it's been 54 years Michael Brandon has prospered in this business, as the company was founded on 1970-05-04. The reg. no. is 00978704 and its area code is CV1 3PP. The firm's Standard Industrial Classification Code is 45400 meaning Sale, maintenance and repair of motorcycles and related parts and accessories. The company's latest accounts were submitted for the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Tue, 30th May 2023.

Hamish B. is the following company's solitary director, that was designated to this position in 2006. Michael B. had performed assigned duties for this specific limited company until the resignation on 2019-05-23. Additionally another director, namely Anne B. quit on 1997-03-01.

Hamish B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hamish B.

Role: Director

Appointed: 24 November 2006

Latest update: 29 January 2024

Hamish B.

Role: Secretary

Appointed: 16 June 2002

Latest update: 29 January 2024

People with significant control

Hamish B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 24 May 2019
Ceased on 24 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael B.
Notified on 30 June 2016
Ceased on 23 May 2019
Nature of control:
over 1/2 to 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 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 June 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 July 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
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
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Unit 19 Royal Industrial Estate Western Road

Post code:

NE32 3HR

City / Town:

Jarrow

HQ address,
2013

Address:

Unit 19 Royal Industrial Estate Western Road

Post code:

NE32 3HR

City / Town:

Jarrow

HQ address,
2014

Address:

Unit 19 Royal Industrial Estate Western Road

Post code:

NE32 3HR

City / Town:

Jarrow

HQ address,
2015

Address:

Unit 19 Royal Industrial Estate Western Road

Post code:

NE32 3HR

City / Town:

Jarrow

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
53
Company Age

Closest Companies - by postcode