BRANDT INDUSTRIES LTD

Danum House Danum House, Doncaster, DN1 2DY, England
StatusACTIVE
Company No.11729000
CategoryPrivate Limited Company
Incorporated14 Dec 2018
Age5 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BRANDT INDUSTRIES LTD is an active private limited company with number 11729000. It was incorporated 5 years, 6 months, 29 days ago, on 14 December 2018. The company address is Danum House Danum House, Doncaster, DN1 2DY, England.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Jens Brandt Bojsen

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-11

Psc name: Mr Jens Brandt Bojsen

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thim Andersen

Cessation date: 2023-01-11

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nerd squad LTD\certificate issued on 09/01/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-04

Old address: Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW

New address: Danum House 6a South Parade Doncaster DN1 2DY

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

Old address: Unit 7 Hollins Business Centre Rowley Street Stafford ST16 2RL England

New address: Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jens Brandt Bojsen

Appointment date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Freidrick Vincent Lu

Cessation date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freidrick Vincent Lu

Termination date: 2020-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Davey Le Monnier

Termination date: 2019-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Davey Le Monnier

Appointment date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom

New address: Unit 7 Hollins Business Centre Rowley Street Stafford ST16 2RL

Documents

View document PDF

Incorporation company

Date: 14 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEMENTINE PROPERTY SERVICES LIMITED

12 ACORN BANK,INGLEBY BARWICK,TS17 0QD

Number:11760296
Status:ACTIVE
Category:Private Limited Company

CONNECTICLOUD LIMITED

UNIT 5 7 ABINGDON ROAD,POOLE,BH17 0UH

Number:11785486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EATON INDUSTRIES (ENGLAND) LIMITED

6 JEPHSON COURT,LEAMINGTON SPA,CV31 3RZ

Number:08271991
Status:ACTIVE
Category:Private Limited Company
Number:09796700
Status:ACTIVE
Category:Community Interest Company

PERPETUAL MOTION BUSINESS CATALYSTS LTD

21 ARWENACK AVENUE,FALMOUTH,TR11 3JW

Number:07619170
Status:ACTIVE
Category:Private Limited Company

SHEETAL PATEL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08927253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source