BRANBERG MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

BRANBERG MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06517659

Incorporation date

28/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Progressive Technology Ltd, Hambridge Lane, Newbury RG14 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon27/03/2023
Application to strike the company off the register
dot icon20/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon16/01/2020
Previous accounting period shortened from 2020-08-31 to 2019-12-31
dot icon31/07/2019
Termination of appointment of Angela Joan Brann as a director on 2019-07-29
dot icon31/07/2019
Registered office address changed from Unit 15 Marino Way Finchampstead Wokingham Berkshire RG40 4RF to Progressive Technology Ltd Hambridge Lane Newbury RG14 5TS on 2019-07-31
dot icon31/07/2019
Notification of Progressive Group (Newbury) Ltd as a person with significant control on 2019-07-29
dot icon31/07/2019
Cessation of Angela Joan Brann as a person with significant control on 2019-07-29
dot icon31/07/2019
Appointment of Mr Ross Matthew Pinchin as a director on 2019-07-29
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-08-31
dot icon27/03/2018
Micro company accounts made up to 2017-08-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon17/05/2017
Micro company accounts made up to 2016-08-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/10/2016
Appointment of Mrs Angela Joan Brann as a director on 2016-10-28
dot icon31/10/2016
Termination of appointment of Robin Jeremy Brann as a director on 2016-10-28
dot icon20/10/2016
Director's details changed for Robin Jeremy Brann on 2009-11-04
dot icon11/05/2016
Current accounting period extended from 2016-08-27 to 2016-08-31
dot icon29/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon17/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon16/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon08/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon24/05/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/06/2011
Termination of appointment of Stephen Bosher as a secretary
dot icon06/06/2011
Registered office address changed from Suite 3, the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 2011-06-06
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for Robin Jeremy Brann on 2010-01-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/01/2010
Previous accounting period extended from 2009-02-28 to 2009-08-27
dot icon24/04/2009
Return made up to 28/02/09; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from mill mead house 8 mill mead staines middlesex TW18 4NJ
dot icon28/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2021
1
100.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brann, Angela Joan
Director
28/10/2016 - 29/07/2019
-
Pinchin, Ross Matthew
Director
29/07/2019 - Present
23
Brann, Robin Jeremy
Director
28/02/2008 - 28/10/2016
-
Bosher, Stephen Jon
Secretary
28/02/2008 - 06/06/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANBERG MACHINE TOOLS LIMITED

BRANBERG MACHINE TOOLS LIMITED is an(a) Dissolved company incorporated on 28/02/2008 with the registered office located at Progressive Technology Ltd, Hambridge Lane, Newbury RG14 5TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANBERG MACHINE TOOLS LIMITED?

toggle

BRANBERG MACHINE TOOLS LIMITED is currently Dissolved. It was registered on 28/02/2008 and dissolved on 20/06/2023.

Where is BRANBERG MACHINE TOOLS LIMITED located?

toggle

BRANBERG MACHINE TOOLS LIMITED is registered at Progressive Technology Ltd, Hambridge Lane, Newbury RG14 5TS.

What does BRANBERG MACHINE TOOLS LIMITED do?

toggle

BRANBERG MACHINE TOOLS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BRANBERG MACHINE TOOLS LIMITED have?

toggle

BRANBERG MACHINE TOOLS LIMITED had 1 employees in 2021.

What is the latest filing for BRANBERG MACHINE TOOLS LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.