BRENTHALL BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

BRENTHALL BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05943119

Incorporation date

21/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor, The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-17
dot icon13/04/2024
Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH to Begbies Traynor, the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-04-13
dot icon22/03/2024
Appointment of a voluntary liquidator
dot icon21/03/2024
Declaration of solvency
dot icon21/03/2024
Resolutions
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon23/09/2019
Secretary's details changed for Rhea Cartlidge on 2019-09-23
dot icon13/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2011-09-21 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2010-09-21 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Anthony John Cartlidge on 2010-01-01
dot icon18/10/2011
Registered office address changed from Amberside Brenthall Road Finchfield Essex CM7 4JY on 2011-10-18
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon16/03/2011
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2009-09-21 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2008-09-30
dot icon10/05/2010
Administrative restoration application
dot icon09/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon30/01/2009
Return made up to 21/09/08; full list of members
dot icon30/01/2009
Capitals not rolled up
dot icon26/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon30/12/2007
Return made up to 21/09/07; full list of members
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon21/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
21/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LA NOMINEE SECRETARIES LTD
Corporate Secretary
21/09/2006 - 09/10/2007
72
Mr Anthony John Cartlidge
Director
21/09/2006 - Present
-
Cartlidge, Rhea
Secretary
09/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTHALL BUILDING SERVICES LTD

BRENTHALL BUILDING SERVICES LTD is an(a) Liquidation company incorporated on 21/09/2006 with the registered office located at Begbies Traynor, The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTHALL BUILDING SERVICES LTD?

toggle

BRENTHALL BUILDING SERVICES LTD is currently Liquidation. It was registered on 21/09/2006 .

Where is BRENTHALL BUILDING SERVICES LTD located?

toggle

BRENTHALL BUILDING SERVICES LTD is registered at Begbies Traynor, The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QH.

What does BRENTHALL BUILDING SERVICES LTD do?

toggle

BRENTHALL BUILDING SERVICES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BRENTHALL BUILDING SERVICES LTD?

toggle

The latest filing was on 20/05/2025: Liquidators' statement of receipts and payments to 2025-03-17.