BRENHAUL COMMERCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRENHAUL COMMERCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03675394

Incorporation date

27/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Stag Gates House, 63-64 The Avenue, Southampton, Hampshire SO17 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1998)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon08/04/2026
Withdraw the company strike off application
dot icon08/04/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon07/04/2026
Application to strike the company off the register
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/11/2024
Micro company accounts made up to 2023-10-31
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon07/11/2024
Termination of appointment of Shaun Johnathan Noyce as a director on 2024-11-07
dot icon30/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon17/04/2024
Purchase of own shares.
dot icon17/04/2024
Cancellation of shares. Statement of capital on 2024-03-27
dot icon15/04/2024
Appointment of Shaun Johnathan Noyce as a director on 2024-03-27
dot icon08/04/2024
Cancellation of shares. Statement of capital on 2024-03-27
dot icon08/04/2024
Purchase of own shares.
dot icon02/04/2024
Termination of appointment of Shaun Johnathan Noyce as a secretary on 2024-03-27
dot icon02/04/2024
Termination of appointment of Shaun Johnathan Noyce as a director on 2024-03-27
dot icon02/04/2024
Cessation of Shaun Johnathan Noyce as a person with significant control on 2024-03-27
dot icon02/04/2024
Change of details for Mr Robert Philip Ings as a person with significant control on 2024-03-27
dot icon09/02/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon07/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon08/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-10-31
dot icon19/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-10-31
dot icon20/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon12/10/2018
Director's details changed for Shaun Johnathan Noyce on 2015-11-27
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon23/12/2015
Director's details changed for Shaun Johnathan Noyce on 2015-11-27
dot icon23/12/2015
Director's details changed for Robert Philip Ings on 2015-11-27
dot icon23/12/2015
Secretary's details changed for Shaun Johnathan Noyce on 2015-11-27
dot icon17/11/2015
Registered office address changed from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 2015-11-17
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon05/08/2014
Secretary's details changed for Shaun Johnathan Noyce on 2014-08-04
dot icon05/08/2014
Director's details changed for Shaun Johnathan Noyce on 2014-08-04
dot icon05/08/2014
Director's details changed for Robert Philip Ings on 2014-08-04
dot icon04/08/2014
Registered office address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL to 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2014-08-04
dot icon11/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon13/08/2013
Director's details changed for Robert Philip Ings on 2013-07-25
dot icon17/07/2013
Director's details changed for Robert Philip Ings on 2013-07-16
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon19/12/2012
Secretary's details changed
dot icon19/12/2012
Director's details changed
dot icon18/12/2012
Director's details changed for Robert Ings on 2012-11-27
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon25/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/12/2008
Return made up to 27/11/08; full list of members
dot icon12/12/2008
Director's change of particulars / robert ings / 01/11/2008
dot icon25/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/11/2007
Return made up to 27/11/07; full list of members
dot icon23/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
Registered office changed on 06/08/07 from: stag gates house 63-64 the avenue southampton hampshire SO17 1XS
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Secretary resigned
dot icon03/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/07/2007
New director appointed
dot icon28/07/2007
New secretary appointed;new director appointed
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Return made up to 27/11/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/12/2005
Return made up to 27/11/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/12/2004
Return made up to 27/11/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/12/2003
Return made up to 27/11/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/12/2002
Return made up to 27/11/02; full list of members
dot icon04/09/2002
Registered office changed on 04/09/02 from: charter court third avenue southampton SO15 0AP
dot icon29/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/11/2001
Return made up to 27/11/01; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon03/04/2001
Full accounts made up to 1999-10-31
dot icon16/01/2001
Return made up to 27/11/00; full list of members
dot icon10/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 27/11/99; full list of members
dot icon22/10/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New secretary appointed
dot icon08/01/1999
Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
Director resigned
dot icon27/11/1998
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
31/10/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
159.24K
-
0.00
-
-
2022
8
152.73K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/11/1998 - 27/11/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/11/1998 - 27/11/1998
12878
Noyce, Shaun Johnathan
Director
20/07/2007 - 27/03/2024
2
Noyce, Shaun Johnathan
Director
27/03/2024 - 07/11/2024
2
Mr Robert Philip Ings
Director
20/07/2007 - Present
5

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 BRENHAUL COMMERCIAL SERVICES LIMITED

BRENHAUL COMMERCIAL SERVICES LIMITED is an(a) Active company incorporated on 27/11/1998 with the registered office located at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire SO17 1XS. 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 BRENHAUL COMMERCIAL SERVICES LIMITED?

toggle

BRENHAUL COMMERCIAL SERVICES LIMITED is currently Active. It was registered on 27/11/1998 .

Where is BRENHAUL COMMERCIAL SERVICES LIMITED located?

toggle

BRENHAUL COMMERCIAL SERVICES LIMITED is registered at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire SO17 1XS.

What does BRENHAUL COMMERCIAL SERVICES LIMITED do?

toggle

BRENHAUL COMMERCIAL SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BRENHAUL COMMERCIAL SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.