BRENTWOOD CONTRACTING GROUP LTD

Register to unlock more data on OkredoRegister

BRENTWOOD CONTRACTING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10767746

Incorporation date

12/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex CM15 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2017)
dot icon20/08/2025
Compulsory strike-off action has been discontinued
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon19/08/2025
Micro company accounts made up to 2024-05-31
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Registered office address changed from 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon04/10/2024
Termination of appointment of Christopher Frederick Sains as a director on 2024-09-05
dot icon04/10/2024
Confirmation statement made on 2024-09-06 with updates
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon08/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/12/2020
Satisfaction of charge 107677460001 in full
dot icon07/12/2020
Appointment of Mr Jason Eldred as a director on 2020-11-20
dot icon20/11/2020
Resolutions
dot icon09/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/10/2019
Resolutions
dot icon03/10/2019
Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Kings Road Brentwood Essex CM14 4EG England to 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ on 2019-10-03
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon15/08/2019
Termination of appointment of Kevin Howard Sewell as a director on 2019-07-24
dot icon12/08/2019
Termination of appointment of Michael Rider as a director on 2019-07-30
dot icon22/07/2019
Confirmation statement made on 2019-05-11 with updates
dot icon07/06/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon06/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/10/2018
Appointment of Mr Christopher Frederick Sains as a director on 2018-10-01
dot icon07/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon24/05/2018
Registration of charge 107677460001, created on 2018-05-24
dot icon11/05/2018
Appointment of Mr Michael Rider as a director on 2018-05-01
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon08/05/2018
Termination of appointment of Greg Webb as a director on 2018-05-01
dot icon08/05/2018
Termination of appointment of Christopher Frederick Sains as a director on 2018-05-01
dot icon08/05/2018
Termination of appointment of Vicky Fuller as a director on 2018-05-01
dot icon08/05/2018
Appointment of Mr Kevin Howard Sewell as a director on 2018-05-01
dot icon01/05/2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2nd Floor Romy House 163 to 167 Kings Road Kings Road Brentwood Essex CM14 4EG on 2018-05-01
dot icon16/01/2018
Director's details changed for Mr Christopher Frederick Sains on 2018-01-16
dot icon16/01/2018
Director's details changed for Mrs Vicky Fuller on 2018-01-16
dot icon31/05/2017
Appointment of Mr Christopher Frederick Sains as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Jonathan Charles Steinberg as a director on 2017-05-31
dot icon31/05/2017
Appointment of Mr Jonathan Charles Steinberg as a director on 2017-05-31
dot icon31/05/2017
Appointment of Mrs Vicky Fuller as a director on 2017-05-31
dot icon12/05/2017
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 icon0 % *

* during past year

Cash in Bank

£61,203.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
136.48K
-
0.00
83.05K
-
2023
-
198.98K
-
0.00
61.20K
-
2023
-
198.98K
-
0.00
61.20K
-

Employees

2023

Employees

-

Net Assets(GBP)

198.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldred, Jason
Director
20/11/2020 - Present
11
Fuller, Vicky
Director
31/05/2017 - 01/05/2018
10
Sains, Christopher Frederick
Director
31/05/2017 - 01/05/2018
10
Sains, Christopher Frederick
Director
01/10/2018 - 05/09/2024
10

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

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 BRENTWOOD CONTRACTING GROUP LTD

BRENTWOOD CONTRACTING GROUP LTD is an(a) Active company incorporated on 12/05/2017 with the registered office located at Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex CM15 8NL. 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 BRENTWOOD CONTRACTING GROUP LTD?

toggle

BRENTWOOD CONTRACTING GROUP LTD is currently Active. It was registered on 12/05/2017 .

Where is BRENTWOOD CONTRACTING GROUP LTD located?

toggle

BRENTWOOD CONTRACTING GROUP LTD is registered at Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex CM15 8NL.

What does BRENTWOOD CONTRACTING GROUP LTD do?

toggle

BRENTWOOD CONTRACTING GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRENTWOOD CONTRACTING GROUP LTD?

toggle

The latest filing was on 20/08/2025: Compulsory strike-off action has been discontinued.