BREMARK CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BREMARK CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06797896

Incorporation date

21/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon31/03/2026
Return of final meeting in a members' voluntary winding up
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Appointment of a voluntary liquidator
dot icon09/04/2025
Declaration of solvency
dot icon09/04/2025
Registered office address changed from 7 Ruspers Burgess Hill RH15 0EB England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-09
dot icon10/12/2024
Notification of Janice Winifred Herlihy as a person with significant control on 2021-07-21
dot icon10/12/2024
Cessation of Brendan Gordon Herlihy as a person with significant control on 2021-07-21
dot icon07/11/2024
Restoration by order of the court
dot icon10/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/03/2023
Compulsory strike-off action has been suspended
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon14/06/2022
Termination of appointment of Brendan Gordon Herlihy as a secretary on 2022-04-21
dot icon14/06/2022
Registered office address changed from 18 Westway Gardens Portslade Brighton BN41 2RU England to 7 Ruspers Burgess Hill RH15 0EB on 2022-06-14
dot icon14/06/2022
Termination of appointment of Brendan Gordon Herlihy as a director on 2022-04-21
dot icon21/04/2022
Appointment of Mr Mark Anthony Herlihy as a director on 2022-04-21
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon27/10/2019
Micro company accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon23/12/2018
Registered office address changed from 21 Parklands Road Hassocks West Sussex BN6 8JY to 18 Westway Gardens Portslade Brighton BN41 2RU on 2018-12-23
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/06/2018
Termination of appointment of Emma Louise O'hara as a director on 2018-03-31
dot icon27/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon30/10/2016
Micro company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon31/10/2015
Micro company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Mark Herlihy as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Mark Anthony Herlihy on 2010-01-21
dot icon05/02/2010
Director's details changed for Ms Emma Louise O'hara on 2010-01-21
dot icon05/02/2010
Director's details changed for Mr Brendan Gordon Herlihy on 2010-01-20
dot icon22/01/2010
Secretary's details changed for Mr Brendan Gordon Herlihy on 2010-01-15
dot icon22/01/2010
Secretary's details changed for Mr Brendan Gordon Herlihy on 2010-01-15
dot icon21/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
21/01/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herlihy, Brendan Gordon
Director
21/01/2009 - 21/04/2022
-
Herlihy, Brendan Gordon
Secretary
21/01/2009 - 21/04/2022
-
O'hara, Emma Louise
Director
21/01/2009 - 31/03/2018
-
Herlihy, Mark Anthony
Director
21/04/2022 - Present
1
Herlihy, Mark Anthony
Director
21/01/2009 - 30/06/2010
1

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BREMARK CONSULTANCY LIMITED

BREMARK CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 21/01/2009 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. 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 BREMARK CONSULTANCY LIMITED?

toggle

BREMARK CONSULTANCY LIMITED is currently Liquidation. It was registered on 21/01/2009 .

Where is BREMARK CONSULTANCY LIMITED located?

toggle

BREMARK CONSULTANCY LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BREMARK CONSULTANCY LIMITED do?

toggle

BREMARK CONSULTANCY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BREMARK CONSULTANCY LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a members' voluntary winding up.