BRANDO SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRANDO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03814803

Incorporation date

27/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

36-40 Doncaster Road, Barnsley, South Yorkshire S70 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1999)
dot icon26/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/06/2024
Termination of appointment of Angela Bailey as a director on 2023-10-15
dot icon06/03/2024
Change of details for Brando Holdings Limited as a person with significant control on 2023-09-29
dot icon09/11/2023
Change of details for Blue Line Taxis Holdings Limited as a person with significant control on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Peter Tingey on 2023-11-09
dot icon03/11/2023
Previous accounting period extended from 2023-07-31 to 2023-10-31
dot icon29/09/2023
Certificate of change of name
dot icon28/09/2023
Registered office address changed from 40 Pitt Street Barnsley South Yorkshire S70 1BB to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2023-09-28
dot icon20/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon04/05/2023
Satisfaction of charge 038148030011 in full
dot icon27/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/09/2022
Satisfaction of charge 038148030003 in full
dot icon29/08/2022
Satisfaction of charge 038148030002 in full
dot icon29/08/2022
Satisfaction of charge 038148030004 in full
dot icon29/08/2022
Satisfaction of charge 038148030005 in full
dot icon29/08/2022
Satisfaction of charge 038148030006 in full
dot icon29/08/2022
Satisfaction of charge 038148030007 in full
dot icon29/08/2022
Satisfaction of charge 038148030009 in full
dot icon29/08/2022
Satisfaction of charge 038148030010 in full
dot icon29/08/2022
Satisfaction of charge 038148030012 in full
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon21/04/2022
Appointment of Mrs Angela Bailey as a director on 2022-04-21
dot icon29/03/2022
Termination of appointment of Angela Bailey as a director on 2022-03-28
dot icon15/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Notification of Blue Line Taxis Holdings Limited as a person with significant control on 2021-06-28
dot icon19/07/2021
Cessation of Peter Tingey as a person with significant control on 2021-06-28
dot icon19/07/2021
Cessation of Lesley Tingey as a person with significant control on 2021-06-28
dot icon13/07/2021
Resolutions
dot icon29/06/2021
Termination of appointment of Lesley Sharon Tingey as a secretary on 2021-06-28
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon23/05/2018
Change of details for Mr Peter Tingey as a person with significant control on 2018-04-11
dot icon23/05/2018
Director's details changed for Angela Bailey on 2018-04-11
dot icon23/05/2018
Director's details changed for Mr Peter Tingey on 2018-04-11
dot icon23/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/12/2016
Appointment of Mrs Lesley Sharon Tingey as a secretary on 2016-12-16
dot icon19/12/2016
Termination of appointment of Angela Bailey as a secretary on 2016-12-16
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon05/02/2016
Satisfaction of charge 038148030008 in full
dot icon05/02/2016
Registration of charge 038148030012, created on 2016-01-29
dot icon19/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/11/2015
Satisfaction of charge 1 in full
dot icon22/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon15/10/2014
Registration of charge 038148030003, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030005, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030009, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030004, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030008, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030002, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030010, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030011, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030006, created on 2014-10-02
dot icon15/10/2014
Registration of charge 038148030007, created on 2014-10-02
dot icon23/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/01/2014
Appointment of Angela Bailey as a director
dot icon03/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon03/07/2013
Secretary's details changed for Angela Bailey on 2012-08-01
dot icon03/07/2013
Director's details changed for Peter Tingey on 2012-08-01
dot icon22/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Director's details changed for Peter Tingey on 2010-06-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/07/2008
Return made up to 14/07/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2005
Return made up to 27/07/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/09/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 27/07/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/07/2003
Return made up to 27/07/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon22/07/2002
Return made up to 27/07/02; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon26/07/2001
Return made up to 27/07/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-07-31
dot icon15/08/2000
Return made up to 27/07/00; full list of members
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
Registered office changed on 15/09/99 from: 38 doncaster road barnsley south yorkshire S70 1TL
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Director resigned
dot icon02/08/1999
Registered office changed on 02/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon27/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

30
2022
change arrow icon+40.89 % *

* during past year

Cash in Bank

£767,882.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.06M
-
0.00
545.03K
-
2022
30
1.35M
-
0.00
767.88K
-
2022
30
1.35M
-
0.00
767.88K
-

Employees

2022

Employees

30 Descended-9 % *

Net Assets(GBP)

1.35M £Ascended27.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

767.88K £Ascended40.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingey, Peter
Director
27/07/1999 - Present
4
Bailey, Angela
Director
21/04/2022 - 15/10/2023
2

Persons with Significant Control

3
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 BRANDO SERVICES LIMITED

BRANDO SERVICES LIMITED is an(a) Active company incorporated on 27/07/1999 with the registered office located at 36-40 Doncaster Road, Barnsley, South Yorkshire S70 1TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDO SERVICES LIMITED?

toggle

BRANDO SERVICES LIMITED is currently Active. It was registered on 27/07/1999 .

Where is BRANDO SERVICES LIMITED located?

toggle

BRANDO SERVICES LIMITED is registered at 36-40 Doncaster Road, Barnsley, South Yorkshire S70 1TL.

What does BRANDO SERVICES LIMITED do?

toggle

BRANDO SERVICES LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does BRANDO SERVICES LIMITED have?

toggle

BRANDO SERVICES LIMITED had 30 employees in 2022.

What is the latest filing for BRANDO SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-10-31.