BRENT-WOOD-BURNERS & BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

BRENT-WOOD-BURNERS & BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07230623

Incorporation date

21/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cjas, 105 High Street, Brentwood CM14 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon08/12/2025
Micro company accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon10/01/2025
Micro company accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-04-30
dot icon02/12/2021
Previous accounting period extended from 2021-04-29 to 2021-04-30
dot icon26/10/2021
Micro company accounts made up to 2020-04-29
dot icon21/10/2021
Compulsory strike-off action has been discontinued
dot icon20/10/2021
Registered office address changed from 3-9 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PN England to C/O Cjas 105 High Street Brentwood CM14 4RR on 2021-10-20
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon13/01/2021
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 3-9 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PN on 2021-01-13
dot icon08/07/2020
Confirmation statement made on 2020-04-21 with updates
dot icon05/06/2020
Change of details for Mrs Antonia Jane Maureen Mccann as a person with significant control on 2020-06-05
dot icon05/06/2020
Change of details for Mr Wayne Mccann as a person with significant control on 2020-06-05
dot icon02/05/2020
Compulsory strike-off action has been discontinued
dot icon29/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon09/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon25/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Wayne Mccann on 2012-04-22
dot icon03/07/2013
Director's details changed for Antonia Jane Maureen Mccann on 2012-04-22
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon30/03/2012
Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 2012-03-30
dot icon02/06/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon08/03/2011
Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT United Kingdom on 2011-03-08
dot icon21/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
73.51K
-
0.00
-
-
2022
4
70.59K
-
0.00
-
-
2023
4
136.22K
-
0.00
-
-
2023
4
136.22K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

136.22K £Ascended92.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Antonia Jane Maureen Mccann
Director
21/04/2010 - Present
-
Mr Wayne Mccann
Director
21/04/2010 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRENT-WOOD-BURNERS & BATHROOMS LIMITED

BRENT-WOOD-BURNERS & BATHROOMS LIMITED is an(a) Active company incorporated on 21/04/2010 with the registered office located at C/O Cjas, 105 High Street, Brentwood CM14 4RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENT-WOOD-BURNERS & BATHROOMS LIMITED?

toggle

BRENT-WOOD-BURNERS & BATHROOMS LIMITED is currently Active. It was registered on 21/04/2010 .

Where is BRENT-WOOD-BURNERS & BATHROOMS LIMITED located?

toggle

BRENT-WOOD-BURNERS & BATHROOMS LIMITED is registered at C/O Cjas, 105 High Street, Brentwood CM14 4RR.

What does BRENT-WOOD-BURNERS & BATHROOMS LIMITED do?

toggle

BRENT-WOOD-BURNERS & BATHROOMS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BRENT-WOOD-BURNERS & BATHROOMS LIMITED have?

toggle

BRENT-WOOD-BURNERS & BATHROOMS LIMITED had 4 employees in 2023.

What is the latest filing for BRENT-WOOD-BURNERS & BATHROOMS LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-04-30.