BRAMLEY VENDING LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609520

Incorporation date

04/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Goodwin & Laurie Ltd Dinnington Business Centre, Outgang Lane, Sheffield S25 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon27/02/2025
Current accounting period extended from 2025-02-28 to 2025-03-31
dot icon22/10/2024
Micro company accounts made up to 2024-02-28
dot icon12/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon09/11/2023
Director's details changed for Amanda Louise Hector on 2023-11-09
dot icon09/11/2023
Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on 2023-11-09
dot icon08/09/2023
Micro company accounts made up to 2023-02-28
dot icon08/08/2023
Change of details for Mrs Amanda Louise Hector as a person with significant control on 2023-08-04
dot icon08/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon05/01/2023
Registered office address changed from 3 Manvers Road Beighton Sheffield S20 1AX to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 2023-01-05
dot icon05/01/2023
Director's details changed for Amanda Louise Hector on 2023-01-05
dot icon05/01/2023
Change of details for Mrs Amanda Louise Hector as a person with significant control on 2023-01-05
dot icon15/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon02/08/2021
Change of details for Mrs Amanda Hector as a person with significant control on 2021-08-02
dot icon21/12/2020
Micro company accounts made up to 2020-02-28
dot icon11/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon08/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-02-28
dot icon09/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-02-28
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon16/06/2017
Micro company accounts made up to 2017-02-28
dot icon10/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/10/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon26/10/2015
Registered office address changed from 2 Grange Road Beighton Sheffield S20 1BW to 3 Manvers Road Beighton Sheffield S20 1AX on 2015-10-26
dot icon02/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon20/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon10/09/2010
Termination of appointment of John Wraith as a director
dot icon10/09/2010
Registered office address changed from 24 Bramley Avenue Aston Sheffield South Yorkshire S26 2AQ on 2010-09-10
dot icon10/09/2010
Appointment of Amanda Louise Hector as a director
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/09/2009
Return made up to 04/08/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon15/09/2008
Return made up to 04/08/08; full list of members
dot icon15/09/2008
Appointment terminated secretary michelle darlison
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/09/2007
Return made up to 04/08/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/09/2006
Return made up to 04/08/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/09/2005
Return made up to 04/08/05; full list of members
dot icon01/09/2005
Location of register of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon09/09/2004
Return made up to 04/08/04; full list of members
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
New secretary appointed
dot icon31/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon28/10/2003
Return made up to 04/08/03; full list of members
dot icon30/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/11/2002
Registered office changed on 27/11/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND
dot icon08/08/2002
Return made up to 04/08/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon07/09/2001
Return made up to 04/08/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-02-29
dot icon13/10/2000
Return made up to 04/08/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-02-28
dot icon20/09/1999
Return made up to 04/08/99; full list of members
dot icon08/12/1998
Accounting reference date shortened from 31/08/99 to 28/02/99
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS
dot icon04/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.52K
-
0.00
-
-
2022
2
7.84K
-
0.00
-
-
2023
2
5.71K
-
0.00
-
-
2023
2
5.71K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.71K £Descended-27.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amanda Louise Hector
Director
01/12/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAMLEY VENDING LIMITED

BRAMLEY VENDING LIMITED is an(a) Active company incorporated on 04/08/1998 with the registered office located at Goodwin & Laurie Ltd Dinnington Business Centre, Outgang Lane, Sheffield S25 3QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMLEY VENDING LIMITED?

toggle

BRAMLEY VENDING LIMITED is currently Active. It was registered on 04/08/1998 .

Where is BRAMLEY VENDING LIMITED located?

toggle

BRAMLEY VENDING LIMITED is registered at Goodwin & Laurie Ltd Dinnington Business Centre, Outgang Lane, Sheffield S25 3QX.

What does BRAMLEY VENDING LIMITED do?

toggle

BRAMLEY VENDING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BRAMLEY VENDING LIMITED have?

toggle

BRAMLEY VENDING LIMITED had 2 employees in 2023.

What is the latest filing for BRAMLEY VENDING LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.