BRISSENDEN PREMIER LTD

Register to unlock more data on OkredoRegister

BRISSENDEN PREMIER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148347

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon08/03/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-08
dot icon08/03/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-02-25
dot icon08/03/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-02-25
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon26/08/2022
Registered office address changed from 10 Tennyson Road Ashford TW15 2LN England to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-25
dot icon26/08/2022
Cessation of Kieran Oakley as a person with significant control on 2022-08-25
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-25
dot icon26/08/2022
Termination of appointment of Kieran Oakley as a director on 2022-08-25
dot icon18/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon25/04/2022
Registered office address changed from 26 Evelyn Grove Southall UB1 2BP United Kingdom to 10 Tennyson Road Ashford TW15 2LN on 2022-04-25
dot icon25/04/2022
Notification of Kieran Oakley as a person with significant control on 2022-04-13
dot icon25/04/2022
Appointment of Mr Kieran Oakley as a director on 2022-04-13
dot icon25/04/2022
Cessation of Adam Jama as a person with significant control on 2022-04-13
dot icon25/04/2022
Termination of appointment of Adam Jama as a director on 2022-04-13
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon18/09/2020
Registered office address changed from 22 Birchtrees Drive Birmingham B33 0AF United Kingdom to 26 Evelyn Grove Southall UB1 2BP on 2020-09-18
dot icon18/09/2020
Notification of Adam Jama as a person with significant control on 2020-08-28
dot icon18/09/2020
Cessation of Benjamin Carson as a person with significant control on 2020-08-28
dot icon18/09/2020
Appointment of Mr Adam Jama as a director on 2020-08-28
dot icon18/09/2020
Termination of appointment of Benjamin Carson as a director on 2020-08-28
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon06/04/2020
Termination of appointment of a director
dot icon03/04/2020
Notification of Benjamin Carson as a person with significant control on 2020-03-23
dot icon03/04/2020
Cessation of Katarzyna Nosarzewska as a person with significant control on 2020-03-23
dot icon03/04/2020
Appointment of Mr Benjamin Carson as a director on 2020-03-23
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon09/07/2019
Cessation of Stefan Karan as a person with significant control on 2019-06-25
dot icon09/07/2019
Termination of appointment of Stefan Karan as a director on 2019-06-25
dot icon09/07/2019
Notice of removal of a director
dot icon09/07/2019
Registered office address changed from , 4a Talbot Road Wembley, HA0 4UE, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2019-07-09
dot icon09/07/2019
Notification of Katarzyna Nosarzewska as a person with significant control on 2019-06-25
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon09/04/2019
Cessation of Ryan John Grant as a person with significant control on 2019-03-29
dot icon09/04/2019
Registered office address changed from , 35 Redhouse Lane Leeds, West Yorkshire, LS7 4RA, England to 22 Birchtrees Drive Birmingham B33 0AF on 2019-04-09
dot icon09/04/2019
Termination of appointment of Ryan John Grant as a director on 2019-03-29
dot icon09/04/2019
Notification of Stefan Karan as a person with significant control on 2019-03-29
dot icon09/04/2019
Appointment of Mr Stefan Karan as a director on 2019-03-29
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon13/09/2018
Change of details for Mr Ryan John Grant as a person with significant control on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Ryan John Grant on 2018-09-13
dot icon10/08/2018
Appointment of Mr Ryan John Grant as a director on 2018-08-02
dot icon10/08/2018
Registered office address changed from , 25, Wheatfield Hemel Hempstead, Herts, HP2 5YU, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2018-08-10
dot icon10/08/2018
Termination of appointment of Mirela Patrascu as a director on 2018-08-02
dot icon10/08/2018
Cessation of Mirela Patrascu as a person with significant control on 2018-08-02
dot icon10/08/2018
Notification of Ryan John Grant as a person with significant control on 2018-08-02
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon13/04/2018
Registered office address changed from , 31 Lyne Way Hemel Hempstead, HP1 3PL, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2018-04-13
dot icon13/04/2018
Change of details for Miss Mirela Patrascu as a person with significant control on 2018-04-12
dot icon13/04/2018
Director's details changed for Miss Mirela Patrascu on 2018-04-12
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/02/2018
Notification of Mirela Patrascu as a person with significant control on 2017-11-17
dot icon07/02/2018
Registered office address changed from , 15 Treves Green, Aylesbury, HP21 9PU, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2018-02-07
dot icon07/02/2018
Appointment of Miss Mirela Patrascu as a director on 2017-11-17
dot icon07/02/2018
Termination of appointment of Jean-Phillippe De Macedo as a director on 2017-11-17
dot icon06/02/2018
Cessation of Jean-Phillippe De Macedo as a person with significant control on 2017-11-17
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/08/2017
Notification of Jean-Phillippe De Macedo as a person with significant control on 2016-12-05
dot icon21/08/2017
Cessation of Benjamin Kikta as a person with significant control on 2016-08-21
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon12/12/2016
Registered office address changed from , 123 Oakhill, Letchworth Garden City, SG6 2RH, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2016-12-12
dot icon12/12/2016
Appointment of Jean-Phillippe De Macedo as a director on 2016-12-05
dot icon12/12/2016
Termination of appointment of Benjamin Kikta as a director on 2016-12-05
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon26/07/2016
Appointment of Benjamin Kikta as a director on 2016-07-19
dot icon26/07/2016
Termination of appointment of Vasilica Sima as a director on 2016-07-19
dot icon26/07/2016
Registered office address changed from , 6 Lowndes Way, Winslow, Buckingham, MK18 3EJ, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2016-07-26
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon16/02/2016
Registered office address changed from , 40 Providence Green, Pontefract, WF8 1st, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2016-02-16
dot icon16/02/2016
Appointment of Vasilica Sima as a director on 2016-02-09
dot icon16/02/2016
Termination of appointment of Ben Booth as a director on 2016-02-09
dot icon08/12/2015
Registered office address changed from , 5 Grange Road, Northampton, NN3 2AY, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2015-12-08
dot icon08/12/2015
Appointment of Ben Booth as a director on 2015-11-27
dot icon08/12/2015
Termination of appointment of Peter Chamberlain as a director on 2015-11-27
dot icon18/09/2015
Registered office address changed from , 11 st Marys, Earith, Huntingdon, PE28 3QU to 22 Birchtrees Drive Birmingham B33 0AF on 2015-09-18
dot icon18/09/2015
Termination of appointment of Jason Birelo as a director on 2015-09-11
dot icon18/09/2015
Appointment of Peter Chamberlain as a director on 2015-09-11
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Kevin Muchuo as a director on 2015-06-19
dot icon26/06/2015
Registered office address changed from , 402 Delta House, St Andrews Street, Northampton, NN1 2HA, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2015-06-26
dot icon26/06/2015
Appointment of Jason Birelo as a director on 2015-06-19
dot icon06/05/2015
Termination of appointment of Christos Sphikas as a director on 2015-04-27
dot icon06/05/2015
Appointment of Kevin Muchuo as a director on 2015-04-27
dot icon06/05/2015
Registered office address changed from , 22 Windchester Road, Northampton, NN4 8AY, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2015-05-06
dot icon16/01/2015
Termination of appointment of Melissa Owen as a director on 2015-01-12
dot icon16/01/2015
Appointment of Christos Sphikas as a director on 2015-01-12
dot icon16/01/2015
Registered office address changed from , 67 Medlock Way, Whitefield, Manchester, M45 8HX, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2015-01-16
dot icon19/11/2014
Appointment of Melissa Owen as a director on 2014-11-18
dot icon19/11/2014
Termination of appointment of Jordon Puddefoot as a director on 2014-11-18
dot icon19/11/2014
Registered office address changed from , 41 Stonebridge Grove, Monkston Park, Milton Keynes, MK10 9PB, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2014-11-19
dot icon24/09/2014
Appointment of Jordon Puddefoot as a director on 2014-09-09
dot icon24/09/2014
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 22 Birchtrees Drive Birmingham B33 0AF on 2014-09-24
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-09
dot icon25/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
25/08/2022 - Present
5439

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRISSENDEN PREMIER LTD

BRISSENDEN PREMIER LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISSENDEN PREMIER LTD?

toggle

BRISSENDEN PREMIER LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 26/09/2023.

Where is BRISSENDEN PREMIER LTD located?

toggle

BRISSENDEN PREMIER LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRISSENDEN PREMIER LTD do?

toggle

BRISSENDEN PREMIER LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BRISSENDEN PREMIER LTD have?

toggle

BRISSENDEN PREMIER LTD had 1 employees in 2022.

What is the latest filing for BRISSENDEN PREMIER LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.