BRANDON MOTOR RENTALS LTD

Register to unlock more data on OkredoRegister

BRANDON MOTOR RENTALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06780255

Incorporation date

24/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Brickfields Way, Thetford, Norfolk IP24 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2008)
dot icon06/03/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon27/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon25/11/2019
Notification of Martin Baker as a person with significant control on 2019-11-21
dot icon25/11/2019
Cessation of Allan Garner Leslie as a person with significant control on 2019-11-21
dot icon25/11/2019
Appointment of Mr Martin Robert Baker as a director on 2019-11-21
dot icon25/11/2019
Termination of appointment of Allan Garner Leslie as a director on 2019-11-21
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-24 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Martin Baker as a director
dot icon23/10/2012
Termination of appointment of Jennifer Baker as a secretary
dot icon23/10/2012
Registered office address changed from 31 Putney Close Brandon Suffolk IP27 0PA England on 2012-10-23
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Appointment of Mr Allan Garner Leslie as a director
dot icon10/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon04/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon19/06/2010
Compulsory strike-off action has been discontinued
dot icon18/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon16/06/2010
Termination of appointment of Jennifer Baker as a secretary
dot icon16/06/2010
Registered office address changed from 57 Eriswell Road Lakenheath Suffolk IP27 9AH England on 2010-06-16
dot icon16/06/2010
Director's details changed for Mr Martin Robert Baker on 2009-12-24
dot icon16/06/2010
Secretary's details changed for Jennifer Anne Baker on 2009-12-24
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Secretary appointed jennifer anne baker
dot icon24/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Martin Robert
Director
21/11/2019 - Present
3
Baker, Jennifer Anne
Secretary
24/12/2008 - 30/03/2012
-
Baker, Jennifer Anne
Secretary
02/07/2009 - 02/10/2009
-
Leslie, Allan Garner
Director
28/02/2012 - 21/11/2019
-
Baker, Martin Robert
Director
24/12/2008 - 30/03/2012
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDON MOTOR RENTALS LTD

BRANDON MOTOR RENTALS LTD is an(a) Active company incorporated on 24/12/2008 with the registered office located at 1 Brickfields Way, Thetford, Norfolk IP24 1HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDON MOTOR RENTALS LTD?

toggle

BRANDON MOTOR RENTALS LTD is currently Active. It was registered on 24/12/2008 .

Where is BRANDON MOTOR RENTALS LTD located?

toggle

BRANDON MOTOR RENTALS LTD is registered at 1 Brickfields Way, Thetford, Norfolk IP24 1HX.

What does BRANDON MOTOR RENTALS LTD do?

toggle

BRANDON MOTOR RENTALS LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BRANDON MOTOR RENTALS LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2025-12-24 with no updates.