BRUNCOMM LIMITED

Register to unlock more data on OkredoRegister

BRUNCOMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04599125

Incorporation date

25/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon29/11/2025
Final Gazette dissolved following liquidation
dot icon29/08/2025
Return of final meeting in a members' voluntary winding up
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2024-10-10
dot icon07/11/2023
Liquidators' statement of receipts and payments to 2023-10-10
dot icon17/07/2023
Registered office address changed from 16 Oxford Street Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-17
dot icon07/11/2022
Liquidators' statement of receipts and payments to 2022-10-10
dot icon22/10/2021
Registered office address changed from Priestly Fold Farm Dean Lane Lumb Rossendale Lancashire BB4 9RX England to 16 Oxford Street Bishopsgate Manchester M2 3WQ on 2021-10-22
dot icon19/10/2021
Declaration of solvency
dot icon19/10/2021
Appointment of a voluntary liquidator
dot icon19/10/2021
Resolutions
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Satisfaction of charge 045991250001 in full
dot icon02/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon27/11/2020
Resolutions
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Registered office address changed from 29 Lower House Green Lumb Rossendale Lancashire BB4 9UH to Priestly Fold Farm Dean Lane Lumb Rossendale Lancashire BB4 9RX on 2018-12-13
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon12/12/2018
Change of details for Mr Kenton John Ritson as a person with significant control on 2018-12-10
dot icon12/12/2018
Change of details for Mrs Deborah Joan Ritson as a person with significant control on 2018-12-10
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon07/12/2017
Director's details changed for Mr Kenton John Ritson on 2017-12-07
dot icon07/12/2017
Secretary's details changed for Mrs Deborah Joan Ritson on 2017-12-07
dot icon04/12/2017
Termination of appointment of Simon Timothy Boissier Wyles as a director on 2015-01-06
dot icon23/12/2016
Registration of charge 045991250001, created on 2016-12-21
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon20/12/2016
Director's details changed for Mr Simon Timothy Boissier Wyles on 2016-12-01
dot icon15/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon19/12/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Appointment of Mr Simon Timothy Boissier Wyles as a director on 2015-01-06
dot icon05/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon26/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/12/2009
Director's details changed for Kenton John Ritson on 2009-12-30
dot icon25/09/2009
Return made up to 25/11/08; full list of members
dot icon25/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon21/03/2008
Return made up to 25/11/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 25/11/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon25/01/2005
Return made up to 25/11/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/12/2003
Return made up to 25/11/03; full list of members
dot icon09/12/2002
Registered office changed on 09/12/02 from: irwell house, 223 bacup road rawtenstall rossendaley lancashire BB4 7PA
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon25/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£737,971.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/11/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
581.16K
-
0.00
737.97K
-
2021
1
581.16K
-
0.00
737.97K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

581.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

737.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyles, Simon Timothy Boissier
Director
06/01/2015 - 06/01/2015
9
BRIGHTON DIRECTOR LTD
Nominee Director
25/11/2002 - 26/11/2002
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
25/11/2002 - 26/11/2002
12343
Ritson, Kenton John
Director
02/12/2002 - Present
27
Ritson, Deborah Joan
Secretary
02/12/2002 - Present
-

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+
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 BRUNCOMM LIMITED

BRUNCOMM LIMITED is an(a) Dissolved company incorporated on 25/11/2002 with the registered office located at C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNCOMM LIMITED?

toggle

BRUNCOMM LIMITED is currently Dissolved. It was registered on 25/11/2002 and dissolved on 29/11/2025.

Where is BRUNCOMM LIMITED located?

toggle

BRUNCOMM LIMITED is registered at C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BD.

What does BRUNCOMM LIMITED do?

toggle

BRUNCOMM LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BRUNCOMM LIMITED have?

toggle

BRUNCOMM LIMITED had 1 employees in 2021.

What is the latest filing for BRUNCOMM LIMITED?

toggle

The latest filing was on 29/11/2025: Final Gazette dissolved following liquidation.