BREXTELL LIMITED

Register to unlock more data on OkredoRegister

BREXTELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11053084

Incorporation date

08/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan CF64 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2017)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon03/07/2024
Application to strike the company off the register
dot icon25/05/2024
Micro company accounts made up to 2023-11-30
dot icon03/05/2024
Termination of appointment of David St John Owen as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Philip Nicholson as a director on 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon04/03/2024
Change of details for Umbreon Uk Limited as a person with significant control on 2023-10-12
dot icon04/03/2024
Cessation of David St John Owen as a person with significant control on 2023-10-12
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon23/01/2024
Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23
dot icon23/01/2024
Registered office address changed from Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG United Kingdom to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon02/02/2023
Notification of Umbreon Uk Limited as a person with significant control on 2023-02-02
dot icon24/11/2022
Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-24
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon19/08/2022
Director's details changed for Mr David St John Owen on 2022-08-18
dot icon09/06/2022
Confirmation statement made on 2022-01-25 with updates
dot icon27/01/2022
Sub-division of shares on 2022-01-19
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-26
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon14/07/2020
Registered office address changed from Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD England to 97 High Street Lees Oldham OL4 4LY on 2020-07-14
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon15/08/2019
Director's details changed for Mr David St John Owen on 2019-08-15
dot icon07/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon09/01/2019
Registered office address changed from Cranmore Drive Shirley Solihull West Midlands B90 4RZ United Kingdom to Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD on 2019-01-09
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon01/11/2018
Notification of David St John Owen as a person with significant control on 2018-10-30
dot icon01/11/2018
Appointment of Mr David St John Owen as a director on 2018-10-30
dot icon01/11/2018
Cessation of Pavel Stoyanov as a person with significant control on 2018-10-30
dot icon01/11/2018
Termination of appointment of Pavel Stoyanov as a director on 2018-10-30
dot icon31/08/2018
Notification of Pavel Stoyanov as a person with significant control on 2017-11-08
dot icon31/08/2018
Cessation of Woodberry Secretarial Limited as a person with significant control on 2017-11-08
dot icon23/08/2018
Appointment of Mr Pavel Stoyanov as a director on 2017-11-08
dot icon27/07/2018
Termination of appointment of Michael Duke as a director on 2018-07-26
dot icon26/07/2018
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 2018-07-26
dot icon08/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.34K
-
0.00
-
-
2022
0
3.91K
-
0.00
-
-
2022
0
3.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.91K £Ascended192.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Owen, David St John
Director
30/10/2018 - 01/05/2024
11
Nicholson, Philip
Director
30/04/2024 - Present
512
Mr Pavel Stoyanov
Director
08/11/2017 - 30/10/2018
3
Duke, Michael
Director
08/11/2017 - 26/07/2018
12590

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREXTELL LIMITED

BREXTELL LIMITED is an(a) Dissolved company incorporated on 08/11/2017 with the registered office located at Unit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan CF64 5SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREXTELL LIMITED?

toggle

BREXTELL LIMITED is currently Dissolved. It was registered on 08/11/2017 and dissolved on 01/10/2024.

Where is BREXTELL LIMITED located?

toggle

BREXTELL LIMITED is registered at Unit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan CF64 5SG.

What does BREXTELL LIMITED do?

toggle

BREXTELL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BREXTELL LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.