BRAND NEW CO (435) LIMITED - WHALEY BRIDGE
Company Profile | Company Filings |
Overview
BRAND NEW CO (435) LIMITED is a Private Limited Company from WHALEY BRIDGE ENGLAND and has the status: Active.
BRAND NEW CO (435) LIMITED was incorporated 14 years ago on 22/12/2009 and has the registered number: 07111256. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BRAND NEW CO (435) LIMITED was incorporated 14 years ago on 22/12/2009 and has the registered number: 07111256. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BRAND NEW CO (435) LIMITED - WHALEY BRIDGE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE LARCHES
WHALEY BRIDGE
SK23 7AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH ANTHONY WALES | Nov 1960 | British | Director | 2020-12-16 | CURRENT |
MR ANTHONY NIGEL CARSON | Secretary | 2023-11-30 | CURRENT | ||
MR GLYN ANEURIN ROWLANDS | Mar 1939 | British | Director | 2020-12-16 | CURRENT |
MRS SUSAN JENNIFER YATES | Jan 1949 | British | Director | 2022-06-21 | CURRENT |
MR ALISTAIR CHARLES MACDONALD | Oct 1949 | British | Director | 2010-10-19 UNTIL 2013-01-03 | RESIGNED |
MRS DENISE ELAINE WALES | Aug 1961 | British | Director | 2020-12-16 UNTIL 2021-11-14 | RESIGNED |
SARAH VICKI LOUISE WALTON | Secretary | 2009-12-22 UNTIL 2010-06-14 | RESIGNED | ||
MRS EDWINA CURRIE-JONES | Oct 1946 | British | Director | 2015-03-31 UNTIL 2020-12-16 | RESIGNED |
MR PAUL ADRIAN SWETS | Feb 1947 | British | Director | 2015-03-31 UNTIL 2020-12-16 | RESIGNED |
MR GLYN ANEURIN ROWLANDS | Mar 1939 | British | Director | 2010-10-19 UNTIL 2015-03-31 | RESIGNED |
MR STUART ARTHUR ROBINSON | Feb 1937 | British | Director | 2021-11-15 UNTIL 2022-08-10 | RESIGNED |
MR JOHN BENJAMIN PAUL JONES | Mar 1941 | British | Director | 2015-03-31 UNTIL 2020-10-30 | RESIGNED |
MR PAUL MATTHEW RAFTERY | Nov 1963 | British | Director | 2009-12-22 UNTIL 2010-06-14 | RESIGNED |
MR ANTHONY NIGEL CARSON | May 1960 | British | Director | 2010-06-14 UNTIL 2015-03-31 | RESIGNED |
MR PHILIP BRYON CARNALL | Nov 1951 | British | Director | 2019-03-25 UNTIL 2021-03-06 | RESIGNED |
MR PETER BENNETT | Apr 1945 | British | Director | 2015-03-31 UNTIL 2020-12-16 | RESIGNED |
JOHN RICHARD BESWICK | Apr 1935 | British | Director | 2010-10-19 UNTIL 2015-03-31 | RESIGNED |
MRS PATRICIA ANN BENNETT | Jul 1947 | British | Director | 2020-12-16 UNTIL 2021-07-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BRAND NEW CO (435) LIMITED | 2023-12-06 | 31-03-2023 | £28 equity |
Dormant Company Accounts - BRAND NEW CO (435) LIMITED | 2022-12-06 | 31-03-2022 | £28 Cash £28 equity |
Dormant Company Accounts - BRAND NEW CO (435) LIMITED | 2021-12-07 | 31-03-2021 | £28 Cash £28 equity |
Micro-entity Accounts - BRAND NEW CO (435) LIMITED | 2020-12-01 | 31-03-2020 | £28 equity |
Dormant Company Accounts - BRAND NEW CO (435) LIMITED | 2019-12-13 | 31-03-2019 | £28 Cash £28 equity |
Dormant Company Accounts - BRAND NEW CO (435) LIMITED | 2018-12-19 | 31-03-2018 | £28 Cash £28 equity |
Dormant Company Accounts - BRAND NEW CO (435) LIMITED | 2017-06-21 | 31-03-2017 | £28 Cash £28 equity |
Dormant Company Accounts - BRAND NEW CO (435) LIMITED | 2016-12-06 | 31-03-2016 | £28 Cash £28 equity |
Dormant Company Accounts - BRAND NEW CO (435) LIMITED | 2015-12-10 | 31-03-2015 | £28 Cash £28 equity |