BRANSTON CONSULTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

BRANSTON CONSULTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06749584

Incorporation date

14/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 C/O Alexander Accountancy, 12 Granary Wharf Bus Park, Wetmore Road, Burton-On-Trent DE14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2008)
dot icon29/11/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon05/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/06/2025
Registered office address changed from 5 Montpelier Close Branston Burton-on-Trent Staffordshire DE14 3GB to 12 C/O Alexander Accountancy 12 Granary Wharf Bus Park, Wetmore Road Burton-on-Trent DE14 1DU on 2025-06-03
dot icon03/06/2025
Change of details for Mrs Christina Grabato Cayubit as a person with significant control on 2025-05-30
dot icon03/06/2025
Change of details for Mr Wayne Thomas Penlington as a person with significant control on 2025-05-30
dot icon03/06/2025
Termination of appointment of Christina Cayubit as a secretary on 2025-05-30
dot icon03/06/2025
Director's details changed for Mrs Christina Grabato Cayubit on 2025-05-30
dot icon03/06/2025
Director's details changed for Mr Wayne Thomas Penlington on 2025-05-30
dot icon03/06/2025
Director's details changed for Mr Wayne Thomas Penlington on 2025-05-30
dot icon09/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon24/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon04/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon23/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon14/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon18/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon20/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon02/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon23/01/2013
Appointment of Mrs Christina Cayubit as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon15/11/2009
Director's details changed for Mr Wayne Thomas Penlington on 2009-11-14
dot icon01/05/2009
Secretary's change of particulars / christina cayubit / 30/04/2009
dot icon01/05/2009
Director's change of particulars / wayne penlington / 30/04/2009
dot icon27/04/2009
Registered office changed on 27/04/2009 from 6 branston road burton upon trent staffordshire DE14 3BP england
dot icon14/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-99.95 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
793.00
-
0.00
1.97K
-
2022
0
452.00
-
0.00
2.16K
-
2023
0
165.00
-
0.00
1.00
-
2023
0
165.00
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

165.00 £Descended-63.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penlington, Wayne Thomas
Director
14/11/2008 - Present
12
Mrs Christina Grabato Cayubit
Director
16/12/2012 - Present
-
Cayubit, Christina
Secretary
14/11/2008 - 30/05/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANSTON CONSULTANCY SERVICES LTD

BRANSTON CONSULTANCY SERVICES LTD is an(a) Active company incorporated on 14/11/2008 with the registered office located at 12 C/O Alexander Accountancy, 12 Granary Wharf Bus Park, Wetmore Road, Burton-On-Trent DE14 1DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANSTON CONSULTANCY SERVICES LTD?

toggle

BRANSTON CONSULTANCY SERVICES LTD is currently Active. It was registered on 14/11/2008 .

Where is BRANSTON CONSULTANCY SERVICES LTD located?

toggle

BRANSTON CONSULTANCY SERVICES LTD is registered at 12 C/O Alexander Accountancy, 12 Granary Wharf Bus Park, Wetmore Road, Burton-On-Trent DE14 1DU.

What does BRANSTON CONSULTANCY SERVICES LTD do?

toggle

BRANSTON CONSULTANCY SERVICES LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for BRANSTON CONSULTANCY SERVICES LTD?

toggle

The latest filing was on 29/11/2025: Confirmation statement made on 2025-11-29 with no updates.